Search icon

R.A.N.K. CORP.

Company Details

Name: R.A.N.K. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2002 (23 years ago)
Entity Number: 2725474
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 48 DOUGLAS CT, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R.A.N.K. CORP. DOS Process Agent 48 DOUGLAS CT, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
RAKESH ARORA Chief Executive Officer 48 DOUGLAS CT, PEARL RIVER, NY, United States, 10965

Licenses

Number Type Date Last renew date End date Address Description
390526 Retail grocery store No data No data No data 207-4 RT 59 W, SPRING VALLEY, NY, 10977 No data
0081-22-230592 Alcohol sale 2022-11-14 2022-11-14 2025-11-30 207 RTE 59 SECOND STORE, SPRING VALLEY, New York, 10977 Grocery Store

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 48 DOUGLAS CT, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 23 EASTBOURNE DR, CHESTNUT RIDGE, NY, 10977, 6402, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-02 2024-07-25 Address 23 EASTBOURNE DR, SPRING VALLEY, NY, 10977, 6402, USA (Type of address: Service of Process)
2006-03-08 2018-01-02 Address 23 EASTBURNE DRIVE, CHESTNUT RIDGE, NY, 10977, 6402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725003615 2024-07-25 BIENNIAL STATEMENT 2024-07-25
200102061036 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006200 2018-01-02 BIENNIAL STATEMENT 2018-01-01
150226006161 2015-02-26 BIENNIAL STATEMENT 2014-01-01
100121002406 2010-01-21 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-05-02
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6291.34
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6307

Date of last update: 30 Mar 2025

Sources: New York Secretary of State