Search icon

THAT WAS RANDOM, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THAT WAS RANDOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2004 (21 years ago)
Entity Number: 3057170
ZIP code: 80112
County: Onondaga
Place of Formation: New York
Address: 12353 EAST EASTER AVENUE, Suite 200, CENTENNIAL, CO, United States, 80112
Principal Address: 12353 E Easter Avenue, Suite 200, Centennial, CO, United States, 80112

Shares Details

Shares issued 2000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THAT WAS RANDOM, INC. DOS Process Agent 12353 EAST EASTER AVENUE, Suite 200, CENTENNIAL, CO, United States, 80112

Agent

Name Role Address
DAVID A COOPER Agent 12353 EAST EASTER AVENUE, CENTENNIAL, CO, 80112

Chief Executive Officer

Name Role Address
DAVID A COOPER Chief Executive Officer 12353 E EASTER AVENUE, SUITE 200, CENTENNIAL, CO, United States, 80112

Links between entities

Type:
Headquarter of
Company Number:
20201129383
State:
COLORADO
Type:
Headquarter of
Company Number:
F24000005636
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300C002WYRW1DOJ05

Registration Details:

Initial Registration Date:
2013-04-16
Next Renewal Date:
2023-10-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
201158966
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 12353 E EASTER AVENUE, SUITE 200, CENTENNIAL, CO, 80112, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address PO BOX 1, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2022-10-14 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.001
2021-10-06 2022-10-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.001
2020-12-24 2024-05-14 Address 12353 EAST EASTER AVENUE, CENTENNIAL, CO, 80112, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240514000786 2024-05-14 BIENNIAL STATEMENT 2024-05-14
220502000311 2022-05-02 BIENNIAL STATEMENT 2022-05-01
201224000080 2020-12-24 CERTIFICATE OF CHANGE 2020-12-24
200506060383 2020-05-06 BIENNIAL STATEMENT 2020-05-01
190514060367 2019-05-14 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
390155.00
Total Face Value Of Loan:
390155.00

Trademarks Section

Serial Number:
86103862
Mark:
HYBRIDBULLION
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2013-10-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HYBRIDBULLION

Goods And Services

For:
Collectible coins; Non-monetary coins
International Classes:
014 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
390155
Current Approval Amount:
390155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
393105.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State