Search icon

RANAN CORP.

Company Details

Name: RANAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1992 (33 years ago)
Entity Number: 1611910
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1500 PARKER ST, 1C, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DHANPAUL SINGH DOS Process Agent 1500 PARKER ST, 1C, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
DHANPAUL SINGH Chief Executive Officer 1500 PARKER STREET, #1C, BRONX, NY, United States, 10462

History

Start date End date Type Value
2023-06-26 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120316002334 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100226002254 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080219002124 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060307002498 2006-03-07 BIENNIAL STATEMENT 2006-02-01
020208002611 2002-02-08 BIENNIAL STATEMENT 2002-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State