Search icon

RENU SURFACE RESTORATION, INC.

Company Details

Name: RENU SURFACE RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2014 (11 years ago)
Entity Number: 4513996
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 17 Hilltop Dr, 17 HILLTOP DRIVE, Pittsford, NY, United States, 14534
Principal Address: 17 Hilltop Dr, Pittsford, NY, United States, 14534

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RENU SURFACE RESTORATION 401(K) PLAN 2023 464545347 2024-06-10 RENU SURFACE RESTORATION INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561740
Sponsor’s telephone number 5858207453
Plan sponsor’s address 17 HILLTOP DRIVE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing LORI CONNOLLY
RENU SURFACE RESTORATION 401(K) PLAN 2022 464545347 2023-10-05 RENU SURFACE RESTORATION INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561740
Sponsor’s telephone number 5858207453
Plan sponsor’s address 17 HILLTOP DR, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing STEVE PIKE
RENU SURFACE RESTORATION 401(K) PLAN 2021 464545347 2022-07-04 RENU SURFACE RESTORATION INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561740
Sponsor’s telephone number 5858207453
Plan sponsor’s address 17 HILLTOP DR, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2022-07-04
Name of individual signing STEVE PIKE
RENU SURFACE RESTORATION 401(K) PLAN 2020 464545347 2021-10-14 RENU SURFACE RESTORATION INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561740
Sponsor’s telephone number 5858207453
Plan sponsor’s address 17 HILLTOP DR, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing STEVE PIKE
RENU SURFACE RESTORATION 401(K) PLAN 2019 464545347 2020-07-30 RENU SURFACE RESTORATION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561740
Sponsor’s telephone number 5858207453
Plan sponsor’s address 17 HILLTOP DR, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing STEVE PIKE
RENU SURFACE RESTORATION 401(K) PLAN 2018 464545347 2019-07-18 RENU SURFACE RESTORATION INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561740
Sponsor’s telephone number 5858207453
Plan sponsor’s address 17 HILLTOP DR, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing STEVE PIKE
RENU SURFACE RESTORATION, INC. 401(K) AND PROFIT SHARING PLAN 2017 464545347 2018-07-11 RENU SURFACE RESTORATION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811490
Sponsor’s telephone number 5858207453
Plan sponsor’s address 17 HILLTOP DRIVE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing STEVE PIKE
RENU SURFACE RESTORATION, INC. 401(K) AND PROFIT SHARING PLAN 2016 464545347 2017-08-28 RENU SURFACE RESTORATION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811490
Sponsor’s telephone number 5858207453
Plan sponsor’s address 17 HILLTOP DRIVE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2017-08-28
Name of individual signing STEVE PIKE
RENU SURFACE RESTORATION, INC. 401(K) AND PROFIT SHARING PLAN 2015 464545347 2016-09-26 RENU SURFACE RESTORATION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811490
Sponsor’s telephone number 5858207453
Plan sponsor’s address 17 HILLTOP DRIVE, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing STEVE PIKE

DOS Process Agent

Name Role Address
STEVE R PIKE DOS Process Agent 17 Hilltop Dr, 17 HILLTOP DRIVE, Pittsford, NY, United States, 14534

Chief Executive Officer

Name Role Address
STEVE PIKE Chief Executive Officer 17 HILLTOP DR, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2014-01-15 2023-11-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2014-01-15 2023-11-11 Address ATTN: STEPHEN R PIKE, 17 HILLTOP DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231111000091 2023-11-11 BIENNIAL STATEMENT 2022-01-01
140130000732 2014-01-30 CERTIFICATE OF AMENDMENT 2014-01-30
140115000575 2014-01-15 CERTIFICATE OF INCORPORATION 2014-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8329757009 2020-04-08 0219 PPP 17 HLLTOP DRIVE, PITTSFORD, NY, 14534
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36968
Loan Approval Amount (current) 36968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37407.51
Forgiveness Paid Date 2021-06-30
7998218402 2021-02-12 0219 PPS 17 Hilltop Dr, Pittsford, NY, 14534-2245
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36967.5
Loan Approval Amount (current) 36967.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-2245
Project Congressional District NY-25
Number of Employees 7
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37240.65
Forgiveness Paid Date 2021-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State