Search icon

RENNIT INC

Company Details

Name: RENNIT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2015 (10 years ago)
Entity Number: 4727074
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 907 Broadway Suite 12, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSES STARK Chief Executive Officer 907 BROADWAY SUITE 12, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 907 Broadway Suite 12, BROOKLYN, NY, United States, 11206

Licenses

Number Type End date
10301210962 ASSOCIATE BROKER 2025-10-30
10301221627 ASSOCIATE BROKER 2026-08-29
10311207500 CORPORATE BROKER 2026-01-22
10301223146 ASSOCIATE BROKER 2026-03-28
10991220709 REAL ESTATE PRINCIPAL OFFICE No data
10401372178 REAL ESTATE SALESPERSON 2024-12-11
10401353841 REAL ESTATE SALESPERSON 2025-06-22
10401372091 REAL ESTATE SALESPERSON 2024-12-07
10401339087 REAL ESTATE SALESPERSON 2026-01-28
10401232759 REAL ESTATE SALESPERSON 2026-07-14

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 585 MARCY AVENUE SUITE 3G, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 907 BROADWAY SUITE 12, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2019-02-21 2023-12-04 Address 585 MARCY AVENUE SUITE 3G, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2016-09-06 2023-12-04 Address 585 MARCY AVE #3G, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2015-03-17 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-17 2016-09-06 Address 168 HOOPER STREET #7, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204004984 2023-12-04 BIENNIAL STATEMENT 2023-03-01
190221060101 2019-02-21 BIENNIAL STATEMENT 2017-03-01
160906000244 2016-09-06 CERTIFICATE OF CHANGE 2016-09-06
151021000566 2015-10-21 CERTIFICATE OF AMENDMENT 2015-10-21
150317010256 2015-03-17 CERTIFICATE OF INCORPORATION 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6772547109 2020-04-14 0202 PPP 907 BROADWAY Suite 12, BROOKLYN, NY, 11206-5958
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-5958
Project Congressional District NY-07
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24379.16
Forgiveness Paid Date 2021-06-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State