Search icon

RENTASTIC PARTY RENTAL INC.

Company Details

Name: RENTASTIC PARTY RENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2012 (13 years ago)
Entity Number: 4312222
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4403 15TH AVE. #327, BROOKLYN, NY, United States, 11219
Principal Address: 4403 15th Ave Ste 327, Ste 327, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARON MOSKOWITZ Chief Executive Officer 5108 10TH AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
RENTASTIC PARTY RENTAL INC. DOS Process Agent 4403 15TH AVE. #327, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-09-23 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-29 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-04-20 Address 950 51 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 5108 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230420001370 2023-04-20 BIENNIAL STATEMENT 2022-10-01
210112060457 2021-01-12 BIENNIAL STATEMENT 2018-10-01
180808000508 2018-08-08 ANNULMENT OF DISSOLUTION 2018-08-08
DP-2225217 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
121023001074 2012-10-23 CERTIFICATE OF INCORPORATION 2012-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5185458408 2021-02-08 0202 PPS 4403, BROOKLYN, NY, 11219
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76267.5
Loan Approval Amount (current) 76267.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219
Project Congressional District NY-07
Number of Employees 10
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76850.1
Forgiveness Paid Date 2021-11-26
5775967205 2020-04-27 0202 PPP 4403 15 AVE SUITE 327, BROOKLYN, NY, 11219
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 532289
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91020.82
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State