Search icon

RENOVIC, INC.

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

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)
1993-01-22 2002-05-28 Address 1701 UNION RD, W. SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-01-22 2002-05-28 Address 1701 UNION RD, W. SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1993-01-22 2002-05-28 Address 1701 UNION RD, W. SENECA, NY, 14224, USA (Type of address: Service of Process)
1978-06-08 1993-01-22 Address 1701 UNION ROAD, WEST SENECA, NY, 14224, 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
980604002011 1998-06-04 BIENNIAL STATEMENT 1998-06-01
960618002511 1996-06-18 BIENNIAL STATEMENT 1996-06-01
000051004521 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930122002818 1993-01-22 BIENNIAL STATEMENT 1992-06-01
A492547-4 1978-06-08 CERTIFICATE OF INCORPORATION 1978-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7702578407 2021-02-12 0296 PPS 3454 Sheridan Dr, Amherst, NY, 14226-1545
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72067
Loan Approval Amount (current) 72067
Undisbursed Amount 0
Franchise Name AAMCO Transmissions
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-1545
Project Congressional District NY-26
Number of Employees 11
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72576.41
Forgiveness Paid Date 2021-11-05
8025847100 2020-04-15 0296 PPP 3454 Sheridan Drive, Buffalo, NY, 14226
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) 78740
Loan Approval Amount (current) 78740
Undisbursed Amount 0
Franchise Name AAMCO Transmissions
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 10
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79738.81
Forgiveness Paid Date 2021-07-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State