Search icon

RANGDA PRODUCTIONS INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of RANGDA PRODUCTIONS INC., FLORIDA F20000000782 FLORIDA

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

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)
2005-03-24 2011-03-01 Address 47 LEXINGTON AVE, BROOKLYN, NY, 11238, 1915, USA (Type of address: Principal Executive Office)
2005-03-24 2011-03-01 Address 47 LEXINGTON AVE, BROOKLYN, NY, 11238, 1915, USA (Type of address: Chief Executive Officer)
2003-02-03 2011-03-01 Address 47 LEXINGTON AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2003-02-03 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
050324002740 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030203000792 2003-02-03 CERTIFICATE OF INCORPORATION 2003-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5777337709 2020-05-01 0202 PPP 1027 GRAND ST STE 508, BROOKLYN, NY, 11211-2047
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27892
Loan Approval Amount (current) 27892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11211-2047
Project Congressional District NY-07
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28157.93
Forgiveness Paid Date 2021-04-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State