Search icon

RANDA CORPORATION

Company Details

Name: RANDA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2001 (23 years ago)
Entity Number: 2700578
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 9 GLENWOOD AVE, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XC4JOFZXEPER22 2700578 US-NY GENERAL ACTIVE No data

Addresses

Legal 9 Glenwood Avenue, Binghamton, US-NY, US, 13905
Headquarters 9 Glenwood Avenue, Binghamton, US-NY, US, 13905

Registration details

Registration Date 2013-04-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-11-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2700578

DOS Process Agent

Name Role Address
THE BAGEL FACTORY DOS Process Agent 9 GLENWOOD AVE, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
RICHARD S FRISBIE Chief Executive Officer 4001 MARIETTA DR, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2003-10-30 2009-12-08 Address 10 GLENWOOD AVE, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
2001-11-19 2009-12-08 Address 10 GLENWOOD AVENUE, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191121060041 2019-11-21 BIENNIAL STATEMENT 2019-11-01
151106006277 2015-11-06 BIENNIAL STATEMENT 2015-11-01
131108006255 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111223002223 2011-12-23 BIENNIAL STATEMENT 2011-11-01
091208002303 2009-12-08 BIENNIAL STATEMENT 2009-11-01
080128003209 2008-01-28 BIENNIAL STATEMENT 2007-11-01
060308003029 2006-03-08 BIENNIAL STATEMENT 2005-11-01
031030002381 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011119000554 2001-11-19 CERTIFICATE OF INCORPORATION 2001-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5659787006 2020-04-06 0248 PPP 9 Glenwood Ave, BINGHAMTON, NY, 13905-2503
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57300
Loan Approval Amount (current) 57300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60312
Servicing Lender Name Peoples Security Bank and Trust Company
Servicing Lender Address 150 N Washington Ave, SCRANTON, PA, 18503-1843
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13905-2503
Project Congressional District NY-19
Number of Employees 6
NAICS code 445291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60312
Originating Lender Name Peoples Security Bank and Trust Company
Originating Lender Address SCRANTON, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57732.93
Forgiveness Paid Date 2021-01-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State