Search icon

RENOVATA PARTNERS INC.

Company Details

Name: RENOVATA PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2012 (12 years ago)
Entity Number: 4331791
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 88 PINE STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 780 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RENOVATA PARTNERS, INC. 401K PLAN 2017 461603965 2018-06-12 RENOVATA PARTNERS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 6464545351
Plan sponsor’s address 780 THIRD AVENUE 14TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing JAMES KEMPTON
RENOVATA PARTNERS, INC. 401K PLAN 2016 461603965 2017-10-16 RENOVATA PARTNERS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 6464545351
Plan sponsor’s address 780 THIRD AVENUE 14TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing PLAN SPONSOR
RENOVATA PARTNERS, INC. 401(K) PLAN 2015 461603965 2016-10-04 RENOVATA PARTNERS, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561300
Sponsor’s telephone number 6464515351
Plan sponsor’s address 41 MADISON AVE, 31ST FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing MANNIE GILL
RENOVATA PARTNERS, INC. 401(K) PLAN 2014 461603965 2015-09-18 RENOVATA PARTNERS, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561300
Sponsor’s telephone number 6464515351
Plan sponsor’s address 41 MADISON AVE, 31ST FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing MANNIE GILL

Chief Executive Officer

Name Role Address
MANDIP GILL Chief Executive Officer 780 THIRD AVENUE, 14TH FLOOR, NEWYORK, NY, United States, 10017

DOS Process Agent

Name Role Address
FRANK HIRTH LLC DOS Process Agent 88 PINE STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-12-12 2014-12-16 Address 1 PENN PLAZA 54TH FL., NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141216006747 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121212000565 2012-12-12 CERTIFICATE OF INCORPORATION 2012-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8282067310 2020-05-01 0202 PPP 880 3RD AVE FL 12, NEW YORK, NY, 10022-4730
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68908
Loan Approval Amount (current) 68908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10022-4730
Project Congressional District NY-12
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69410.18
Forgiveness Paid Date 2021-01-26
3843708709 2021-03-31 0202 PPS 880 3rd Ave, New York, NY, 10022-4730
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67717
Loan Approval Amount (current) 67717
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4730
Project Congressional District NY-12
Number of Employees 3
NAICS code 561312
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 67997.27
Forgiveness Paid Date 2021-09-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State