Search icon

RENAY SOBEL CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RENAY SOBEL CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2012 (13 years ago)
Entity Number: 4240423
ZIP code: 10021
County: New York
Place of Formation: New York
Address: NEW YORK, APT. 28A, NEW YORK, NY, United States, 10021
Principal Address: 422 EAST 72ND STREET, APT 28A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RENAY SOBEL CONSULTING INC. DOS Process Agent NEW YORK, APT. 28A, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
RENAY SOBEL Chief Executive Officer 422 EAST 72ND STREET, APT 28A, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2016-05-19 2020-05-06 Address 422 EAST 72ND STREET, APT. 28A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2014-05-12 2016-05-19 Address 250 EAST 87TH STREET, APT 27A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2014-05-12 2016-05-19 Address 250 EAST 87TH STREET, APT 27A, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2012-05-08 2016-05-19 Address 250 EAST 87TH STREET, APT. 27A, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2012-05-03 2012-05-08 Address 280 EAST 87TH STREET APT. 27A, NEW YORK, NY, 10128, 3117, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060647 2020-05-06 BIENNIAL STATEMENT 2020-05-01
160519006433 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140512006071 2014-05-12 BIENNIAL STATEMENT 2014-05-01
120508000976 2012-05-08 CERTIFICATE OF CHANGE 2012-05-08
120503000905 2012-05-03 CERTIFICATE OF INCORPORATION 2012-05-03

USAspending Awards / Financial Assistance

Date:
2021-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4166.00
Total Face Value Of Loan:
4166.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4165.00
Total Face Value Of Loan:
4165.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4165
Current Approval Amount:
4165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4204.22
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4166
Current Approval Amount:
4166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4186.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State