Search icon

RANGDA PRODUCTIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RANGDA PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2003 (22 years ago)
Entity Number: 2865147
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 199 COOK STREET, STE 310, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANAINA TSCHAPE DOS Process Agent 199 COOK STREET, STE 310, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
JANAINA TSCHAPE Chief Executive Officer 199 COOK STREET, STE 310, BROOKLYN, NY, United States, 11206

Links between entities

Type:
Headquarter of
Company Number:
F20000000782
State:
FLORIDA

History

Start date End date Type Value
2020-02-11 2021-02-02 Address 1027 GRAND ST, STE 508, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2020-02-11 2021-02-02 Address 1027 GRAND ST, STE 508, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-03-01 2020-02-11 Address 214 CLIFTON PLACE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2011-03-01 2020-02-11 Address 214 CLIFTON PLACE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2011-03-01 2020-02-11 Address 214 CLIFTON PLACE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210202061119 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200211060273 2020-02-11 BIENNIAL STATEMENT 2019-02-01
110301002027 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090202003037 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070213002142 2007-02-13 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
27892.00
Total Face Value Of Loan:
27892.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27892
Current Approval Amount:
27892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28157.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State