Search icon

RENOVAZIO USA CORP.

Company Details

Name: RENOVAZIO USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2018 (7 years ago)
Entity Number: 5374772
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 275 WEST 39TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 275 W 39TH STREET, NEW YORK, NC, United States, 10018

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
BENEDETTA LIPCIC Agent 275 WEST 39TH STREET, 12, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
MARCO CIUCCI DOS Process Agent 275 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARCO CIUCCI Chief Executive Officer 275 W 39TH STREET, NEW TORK, NC, United States, 10018

History

Start date End date Type Value
2023-06-21 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2023-05-15 2023-06-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2018-07-12 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2018-07-12 2023-05-15 Address 275 WEST 39TH STREET, 12, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2018-07-12 2023-05-15 Address 275 WEST 39TH STREET, 12, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515002358 2023-05-15 BIENNIAL STATEMENT 2022-07-01
180712010495 2018-07-12 CERTIFICATE OF INCORPORATION 2018-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1894107700 2020-05-01 0202 PPP 275 W 39TH ST FL 12, NEW YORK, NY, 10018
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69137
Loan Approval Amount (current) 69137
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541810
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 69818.31
Forgiveness Paid Date 2021-04-29
8841848301 2021-01-30 0202 PPS 275 W 39th St Fl 12, New York, NY, 10018-3502
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69137
Loan Approval Amount (current) 69137
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 New York, NEW YORK, NY, 10018-3502
Project Congressional District NY-12
Number of Employees 3
NAICS code 425120
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 69637.63
Forgiveness Paid Date 2021-10-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State