Search icon

RANGER SUPPLY CO. INC.

Company Details

Name: RANGER SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1985 (40 years ago)
Entity Number: 1010579
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 3137 BAILEY AVENUE, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SICLARE Chief Executive Officer 3137 BAILEY AVENUE, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3137 BAILEY AVENUE, BRONX, NY, United States, 10463

Form 5500 Series

Employer Identification Number (EIN):
133280853
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-04 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-20 2011-07-22 Address 3137 BAILEY AVE, BRONX, NY, 10463, 5220, USA (Type of address: Chief Executive Officer)
2003-08-20 2007-07-20 Address 3137 BAILEY AVE, BRONX, NY, 10463, 5220, USA (Type of address: Chief Executive Officer)
2003-08-20 2011-07-22 Address 3137 BAILEY AVE, BRONX, NY, 10463, 5220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190701060092 2019-07-01 BIENNIAL STATEMENT 2019-07-01
150701006029 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130709006037 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110722002673 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090708003144 2009-07-08 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
96795.00
Total Face Value Of Loan:
96795.00
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:
106943.00
Total Face Value Of Loan:
106943.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106943
Current Approval Amount:
106943
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
108296.72
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96795
Current Approval Amount:
96795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
97406.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 543-6669
Add Date:
1996-06-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State