Search icon

REGINENSI CONSULTING INC.

Headquarter

Company Details

Name: REGINENSI CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2017 (8 years ago)
Entity Number: 5072730
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5 OLD ROCK LN, NORWALK, CT, United States, 06850

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FREDERIQUE REGINENSI Chief Executive Officer 5 OLD ROCK LN, NORWALK, CT, United States, 06850

Links between entities

Type:
Headquarter of
Company Number:
2934697
State:
CONNECTICUT

History

Start date End date Type Value
2025-01-05 2025-01-05 Address 64-38 74TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2025-01-05 2025-01-05 Address 5 OLD ROCK LN, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer)
2024-01-22 2025-01-05 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2019-01-28 2025-01-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-01-23 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250105000408 2025-01-05 BIENNIAL STATEMENT 2025-01-05
230102000116 2023-01-02 BIENNIAL STATEMENT 2023-01-01
220819001622 2022-08-19 BIENNIAL STATEMENT 2021-01-01
SR-77626 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170123010597 2017-01-23 CERTIFICATE OF INCORPORATION 2017-01-23

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16663
Current Approval Amount:
16663
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16757.89
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13592
Current Approval Amount:
13592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13679.05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State