Search icon

Renbar, Inc.

Company Details

Name: Renbar, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 09 Dec 2005 (19 years ago)
Date of Dissolution: 26 May 2023 (2 years ago)
Date of Status Change: 26 May 2023 (2 years ago)
Identification Number: 000152242
ZIP code: 02907
County: Providence County
Principal Address: C/O 78 KENWOOD STREET, CRANSTON, RI, 02907, USA
Purpose: RESTAURANT AND CATERING
Fictitious names: Cassarino's (trading name, 2006-08-28 - 2022-06-10)

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Address
LAPLANTE & SOWA, LTD. Agent 78 KENWOOD STREET, CRANSTON, RI, 02907, USA

PRESIDENT

Name Role Address
TYLER BARRON PRESIDENT 57 PARK AVENUE CRANSTON, RI 02905 USA

VICE-PRESIDENT

Name Role Address
STEVEN RENZI VICE-PRESIDENT 2 GRAY COACH LANE, APT 206 CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
TYLER BARRON SECRETARY 57 PARK AVENUE CRANSTON, RI 02905 USA

TREASURER

Name Role Address
STEVEN RENZI TREASURER 2 GRAY COACH LANE, APT 206 CRANSTON, RI 02920 USA

DIRECTOR

Name Role Address
TYLER BARRON DIRECTOR 57 PARK AVENUE CRANSTON, RI 02905 USA
STEVEN RENZI DIRECTOR 2 GRAY COACH LANE, APT 206 CRANSTON, RI 02920 USA

Filings

Number Name File Date
202336216140 Articles of Dissolution 2023-05-26
202336214650 Annual Report 2023-05-26
202218447350 Statement of Abandonment of Use of Fictitious Business Name 2022-06-10
202216907360 Annual Report 2022-05-05
202194789640 Annual Report 2021-03-22
202042996910 Statement of Change of Registered/Resident Agent Office 2020-06-22
202037020730 Annual Report 2020-03-31
201989274860 Annual Report 2019-03-26
201861221940 Annual Report 2018-03-30
201744939740 Annual Report 2017-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1153107202 2020-04-15 0165 PPP 177 atwells ave, providence, RI, 02903
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223300
Loan Approval Amount (current) 223300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address providence, PROVIDENCE, RI, 02903-0300
Project Congressional District RI-02
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210550.96
Forgiveness Paid Date 2022-02-28

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State