Search icon

RANDALL PROVISIONS INC.

Company Details

Name: RANDALL PROVISIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1993 (32 years ago)
Entity Number: 1763832
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 4 URSULAR CT, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RANDALL PROVISIONS, INC. PROFIT SHARING PLAN 2020 113180950 2021-01-30 RANDALL PROVISIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 484110
Sponsor’s telephone number 6314450978
Plan sponsor’s address 4 URSULAR COURT, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2021-01-30
Name of individual signing GREG RANDALL
RANDALL PROVISIONS, INC. PROFIT SHARING PLAN 2019 113180950 2020-04-25 RANDALL PROVISIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 484110
Sponsor’s telephone number 6314450978
Plan sponsor’s address 4 URSULAR COURT, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2020-04-25
Name of individual signing GREG RANDALL
RANDALL PROVISIONS, INC. PROFIT SHARING PLAN 2018 113180950 2019-06-13 RANDALL PROVISIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 484110
Sponsor’s telephone number 6314450978
Plan sponsor’s address 4 URSULAR COURT, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing GREG RANDALL
RANDALL PROVISIONS, INC. PROFIT SHARING PLAN 2017 113180950 2018-07-23 RANDALL PROVISIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 484110
Sponsor’s telephone number 6314450978
Plan sponsor’s address 4 URSULAR COURT, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing GREG RANDALL

Chief Executive Officer

Name Role Address
GREGORY RANDALL Chief Executive Officer 4 URSULAR CT, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 URSULAR CT, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 4 URSULAR CT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 4 URSULAR CT, SMITHTOWN, NY, 11787, 1720, USA (Type of address: Chief Executive Officer)
2013-11-14 2024-07-30 Address 4 URSULAR CT, SMITHTOWN, NY, 11787, 1720, USA (Type of address: Chief Executive Officer)
2009-11-23 2013-11-14 Address 4 URSULAR CT, SMITHTOWN, NY, 11787, 1720, USA (Type of address: Chief Executive Officer)
2009-11-23 2024-07-30 Address 4 URSULAR CT, SMITHTOWN, NY, 11787, 1720, USA (Type of address: Service of Process)
2003-10-01 2009-11-23 Address 12 RALEIGH LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2003-10-01 2009-11-23 Address 12 RALEIGH LANE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1995-11-13 2009-11-23 Address 12 RALEIGH LANE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1995-11-13 2003-10-01 Address 12 RALEIGH LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1995-11-13 2003-10-01 Address 12 RALEIGH LANE, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240730017930 2024-07-30 BIENNIAL STATEMENT 2024-07-30
131114002216 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111114002183 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091123002044 2009-11-23 BIENNIAL STATEMENT 2009-10-01
071004002348 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051130002634 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031001002353 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011109002384 2001-11-09 BIENNIAL STATEMENT 2001-10-01
991027002565 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971021002311 1997-10-21 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4786187306 2020-04-30 0235 PPP 4 ursular ct, SMITHTOWN, NY, 11787
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95817
Loan Approval Amount (current) 95817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90845
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State