Search icon

RENOVIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RENOVIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1978 (47 years ago)
Entity Number: 493522
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 3454 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. RANDY STEINER Chief Executive Officer 3454 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
J. RANDY STEINER DOS Process Agent 3454 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7ZRG0
UEI Expiration Date:
2019-10-24

Business Information

Doing Business As:
AAMCO TRANSMISSIONS
Activation Date:
2018-10-24
Initial Registration Date:
2017-11-07

History

Start date End date Type Value
2018-07-27 2021-06-14 Address 3454 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2015-10-29 2018-07-27 Address 6490 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
2002-05-28 2018-07-27 Address 6490 TRANSIT RD, DEPEW, NY, 14043, 1033, USA (Type of address: Chief Executive Officer)
2002-05-28 2015-10-29 Address 4174 TRAILING DR, CLARENCE, NY, 14221, 7529, USA (Type of address: Principal Executive Office)
2002-05-28 2018-07-27 Address 6490 TRANSIT RD, DEPEW, NY, 14043, 1033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210614060121 2021-06-14 BIENNIAL STATEMENT 2020-06-01
180727006234 2018-07-27 BIENNIAL STATEMENT 2018-06-01
151029002003 2015-10-29 BIENNIAL STATEMENT 2014-06-01
20150127096 2015-01-27 ASSUMED NAME LLC INITIAL FILING 2015-01-27
020528002927 2002-05-28 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72067.00
Total Face Value Of Loan:
72067.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
43300.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78740.00
Total Face Value Of Loan:
78740.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72067
Current Approval Amount:
72067
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72576.41
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78740
Current Approval Amount:
78740
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79738.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State