Search icon

RANGER PLUMBING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RANGER PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1995 (30 years ago)
Date of dissolution: 22 Jun 2023
Entity Number: 1893516
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 10-15 48TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANGER PLUMBING, INC. DOS Process Agent 10-15 48TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ANTHONY RUGGI Chief Executive Officer 10-15 48TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2021-03-18 2023-06-23 Address 10-15 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2005-03-10 2023-06-23 Address 10-15 48TH AVE, LONG ISLAND CITY, NY, 11101, 5693, USA (Type of address: Chief Executive Officer)
2005-03-10 2021-03-18 Address 10-15 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1997-04-11 2005-03-10 Address 10-15 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1997-04-11 2005-03-10 Address 10-15 48TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230623003294 2023-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-22
210318060228 2021-03-18 BIENNIAL STATEMENT 2021-02-01
190212060186 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170201006616 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150205006473 2015-02-05 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
28522.00
Total Face Value Of Loan:
28522.00
Date:
2020-06-09
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:
2020-05-04
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:
123597.50
Total Face Value Of Loan:
40117.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123597.5
Current Approval Amount:
40117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40490.69
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28522
Current Approval Amount:
28522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28739.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State