Search icon

NY RENAISSANCE CORP.

Company Details

Name: NY RENAISSANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2012 (13 years ago)
Entity Number: 4207069
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 5 brewster street, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 5 brewster street, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2022-12-05 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-08 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-17 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-05 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-19 2021-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-23 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-23 2021-12-18 Address 2138 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211218000370 2021-12-17 CERTIFICATE OF CHANGE BY ENTITY 2021-12-17
120223000753 2012-02-23 CERTIFICATE OF INCORPORATION 2012-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341716975 0215000 2016-08-23 155 W. 18TH ST, NEW YORK, NY, 10011
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-08-23
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-04-11

Related Activity

Type Inspection
Activity Nr 1171720
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2016-12-08
Current Penalty 3250.0
Initial Penalty 4988.0
Final Order 2017-06-06
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(15): Ladders shall be inspected by a competent person for visible defects on a periodic basis and after any occurrence that could affect their safe use. a) Front of worksite windows: On or about August 23, 2016 Ladders were not adequately inspected for structural defects. An employee used a A frame ladder which was damaged.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2016-12-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-06
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(16): Portable ladders with structural defects, such as, but not limited to, broken or missing rungs, cleats, or steps, broken or split rails, corroded components, or other faulty or defective components, were not either immediately marked in a manner that readily identifies them as defective, or tagged with "Do Not Use" or similar language, and were not withdrawn from service until repaired. a) Front of worksite windows: On or about August 23, 2016 An employee was using an A- frame ladder had a broken structural top cap.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7001987108 2020-04-14 0235 PPP 2079 Wantagh Ave, WANTAGH, NY, 11793-3913
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 12
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256224
Loan Approval Amount (current) 256224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WANTAGH, NASSAU, NY, 11793-3913
Project Congressional District NY-04
Number of Employees 22
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3583558508 2021-02-24 0235 PPS 2079 Wantagh Ave, Wantagh, NY, 11793-3924
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174551.75
Loan Approval Amount (current) 174551.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-3924
Project Congressional District NY-04
Number of Employees 46
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177126.39
Forgiveness Paid Date 2022-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502285 Other Contract Actions 2015-04-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 95000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-04-22
Termination Date 2016-12-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name MTECH-USA, LLC
Role Plaintiff
Name NY RENAISSANCE CORP.
Role Defendant
1503571 Fair Labor Standards Act 2015-06-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-06-18
Termination Date 2016-11-22
Date Issue Joined 2015-09-18
Section 1938
Status Terminated

Parties

Name BRIDGELAL,
Role Plaintiff
Name NY RENAISSANCE CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State