Search icon

RENOBUILT GROUP LLC

Company Details

Name: RENOBUILT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2019 (6 years ago)
Entity Number: 5580433
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1320 BUFFALO ROAD, Suite 218, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
NACOR T CASTILLO DOS Process Agent 1320 BUFFALO ROAD, Suite 218, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2019-07-01 2024-04-30 Address 1320 BUFFALO RD, STE 218, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430023522 2024-04-30 BIENNIAL STATEMENT 2024-04-30
230117003753 2023-01-17 BIENNIAL STATEMENT 2021-07-01
190701000541 2019-07-01 ARTICLES OF ORGANIZATION 2019-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4656858500 2021-02-26 0219 PPP 1320 Buffalo Rd Ste 218, Rochester, NY, 14624-1841
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21125
Loan Approval Amount (current) 21125
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 Rochester, MONROE, NY, 14624-1841
Project Congressional District NY-25
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21387.81
Forgiveness Paid Date 2022-06-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State