Search icon

RAND CAPITAL SBIC, L.P.

Company Details

Name: RAND CAPITAL SBIC, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 18 Mar 2002 (23 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 2744018
ZIP code: 14203
County: Erie
Place of Formation: Delaware
Address: RAND CAPITAL CORPORATION, 2200 RAND BUILDING, BUFFALO, NY, United States, 14203

Agent

Name Role Address
ALLEN F. GRUM, PRES. Agent RAND CAPITAL CORPORATION, 2200 RAND BUILDING, BUFFALO, NY, 14203

DOS Process Agent

Name Role Address
ALLEN F. GRUM, PRES. DOS Process Agent RAND CAPITAL CORPORATION, 2200 RAND BUILDING, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2002-03-18 2003-01-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-03-18 2003-01-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081224000586 2008-12-24 CERTIFICATE OF MERGER 2008-12-31
030127000604 2003-01-27 CERTIFICATE OF CHANGE 2003-01-27
020604000106 2002-06-04 AFFIDAVIT OF PUBLICATION 2002-06-04
020604000108 2002-06-04 AFFIDAVIT OF PUBLICATION 2002-06-04
020318000988 2002-03-18 APPLICATION OF AUTHORITY 2002-03-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0469580007 Small Business Administration 59.011 - SMALL BUSINESS INVESTMENT COMPANIES No data No data TO MAKE EQUITY AND VENTURE CAPITAL AVAILABLE TO THE SMALL BUSINESS COMMUNITY FOR THEIR GROWTH EXPANSION AND MODERNIZATION
Recipient RAND CAPITAL SBIC, L.P.
Recipient Name Raw RAND CAPITAL SBIC L.P.
Recipient DUNS 074025388
Recipient Address 2200 RAND BUILDING, BUFFALO, ERIE, NEW YORK, 14203-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1900000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State