Search icon

RENOVATE INC

Company Details

Name: RENOVATE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2015 (10 years ago)
Entity Number: 4691950
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 432 MANOR RD, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-494-1906

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7R4G0 Obsolete Non-Manufacturer 2016-11-15 2024-03-02 2024-02-07 No data

Contact Information

POC HAMID LATA
Phone +1 718-494-1906
Fax +1 718-447-7757
Address 1741 VICTORY BLVD 2, STATEN ISLAND, NY, 10314 3513, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
EMI LATA, PRESIDENT, HAMID LATA OFFICER DOS Process Agent 432 MANOR RD, STATEN ISLAND, NY, United States, 10314

Agent

Name Role Address
SHIBU P. THOMAS, MBA, MS Agent ACCOUNTING AND TAX SERVICES, 550 MANOR ROAD UNIT 140081, STATEN ISLAND, NY, 10314

Chief Executive Officer

Name Role Address
EMIN LATA, PRESIDENT HAMID LATA , OFFICER Chief Executive Officer 432 MANOR RD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
2021615-DCA Active Business 2015-04-24 2025-02-28

History

Start date End date Type Value
2023-06-28 2023-06-28 Address 1741B VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 432 MANOR RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-20 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-11 2023-06-28 Address 1741B VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2019-01-11 2023-06-28 Address 1741B VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2018-11-05 2023-06-28 Address ACCOUNTING AND TAX SERVICES, 550 MANOR ROAD UNIT 140081, STATEN ISLAND, NY, 10314, USA (Type of address: Registered Agent)
2018-10-24 2019-01-11 Address 19 WINTHROP PLACE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2018-10-24 2019-01-11 Address 19 WINTHROP PLACE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2015-01-09 2018-10-24 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628002536 2023-06-28 BIENNIAL STATEMENT 2023-01-01
211203002456 2021-12-03 BIENNIAL STATEMENT 2021-12-03
190111060240 2019-01-11 BIENNIAL STATEMENT 2019-01-01
181105000166 2018-11-05 CERTIFICATE OF CHANGE 2018-11-05
181024006102 2018-10-24 BIENNIAL STATEMENT 2017-01-01
150109010315 2015-01-09 CERTIFICATE OF INCORPORATION 2015-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598019 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592395 LICENSE REPL INVOICED 2023-02-02 15 License Replacement Fee
3588766 RENEWAL INVOICED 2023-01-27 100 Home Improvement Contractor License Renewal Fee
3261227 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261226 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2949767 RENEWAL INVOICED 2018-12-21 100 Home Improvement Contractor License Renewal Fee
2949766 TRUSTFUNDHIC INVOICED 2018-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2545477 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
2545978 TRUSTFUNDHIC INVOICED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2050821 LICENSE INVOICED 2015-04-17 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5892968407 2021-02-09 0202 PPS 1741B Victory Blvd, Staten Island, NY, 10314-3513
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298680
Loan Approval Amount (current) 298680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3513
Project Congressional District NY-11
Number of Employees 21
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300891.56
Forgiveness Paid Date 2021-11-10
2344827704 2020-05-01 0202 PPP 1741B VICTORY BLVD, STATEN ISLAND, NY, 10314
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450000
Loan Approval Amount (current) 450000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 450
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 455279.75
Forgiveness Paid Date 2021-07-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State