Search icon

ROBERT B. RANDELL AGENCY, INC.

Company Details

Name: ROBERT B. RANDELL AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2000 (25 years ago)
Entity Number: 2513522
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: 369 INDEPENDENCE PLAZA, SELDEN, NY, United States, 11784
Principal Address: 369 INDPENDENCE PLAZA, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT B RANDELL DOS Process Agent 369 INDEPENDENCE PLAZA, SELDEN, NY, United States, 11784

Chief Executive Officer

Name Role Address
ROBERT B RANDELL Chief Executive Officer 369 INDEPENDENCE PLAZA, SELDEN, NY, United States, 11784

History

Start date End date Type Value
2012-05-17 2016-05-11 Address 1305 MIDDLE COUNTRY RD, SUITE 15, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
2012-05-17 2016-05-11 Address 1305 MIDDLE COUNTRY RD, SUITE 15, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2006-05-08 2012-05-17 Address 1305 MIDDLE COUNTRY RD, SUITE 15, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
2006-05-08 2012-05-17 Address 1305 MIDDLE COUNTRY RD, SUITE 15, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2006-05-08 2016-05-11 Address 1305 MIDDLE COUNTRY RD, SUITE 15, SELDEN, NY, 11784, USA (Type of address: Service of Process)
2004-05-13 2006-05-08 Address 1310-7 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
2004-05-13 2006-05-08 Address 1310-7 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2004-05-13 2006-05-08 Address 1310-7 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Service of Process)
2002-05-08 2004-05-13 Address 1305 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
2002-05-08 2004-05-13 Address 1305 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180501006762 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160511006540 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006989 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120517006165 2012-05-17 BIENNIAL STATEMENT 2012-05-01
080514002630 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060508002058 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040513002960 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020508002655 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000524000344 2000-05-24 CERTIFICATE OF INCORPORATION 2000-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2438647710 2020-05-01 0235 PPP 369 INDEPENDENCE PLZ, SELDEN, NY, 11784
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49495
Loan Approval Amount (current) 49495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SELDEN, SUFFOLK, NY, 11784-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50218.53
Forgiveness Paid Date 2021-10-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State