Search icon

RENAY SOBEL CONSULTING INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2021768004 2020-06-23 0202 PPP 422 E 72ND ST, APT 28A, New York, NY, 10021-4601
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4601
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4204.22
Forgiveness Paid Date 2021-06-08
7400858707 2021-04-06 0202 PPS 422 E 72nd St Apt 28A, New York, NY, 10021-4640
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4640
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4186.37
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State