Search icon

RANDALL PROVISIONS INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113180950
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

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)

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

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:
2020-04-30
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:
95817.00
Total Face Value Of Loan:
95817.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-12-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$95,817
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,845
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $95,817

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State