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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
69137.00
Total Face Value Of Loan:
69137.00
Date:
2020-05-25
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
69137.00
Total Face Value Of Loan:
69137.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69137
Current Approval Amount:
69137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69818.31
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69137
Current Approval Amount:
69137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69637.63

Date of last update: 23 Mar 2025

Sources: New York Secretary of State