Search icon

RANG GURU INC.

Company Details

Name: RANG GURU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2007 (18 years ago)
Entity Number: 3582888
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 61 BARDONIA RD., BARDONIA, NY, United States, 10954
Principal Address: 61 BARDONIA RD, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANG GURU INC DOS Process Agent 61 BARDONIA RD., BARDONIA, NY, United States, 10954

Chief Executive Officer

Name Role Address
VIBHA PATEL Chief Executive Officer 61 BARDONIA RD, BARDONIA, NY, United States, 10954

Licenses

Number Type Date Last renew date End date Address Description
390688 Retail grocery store No data No data No data 61 BARDONIA RD, NANUET, NY, 10954 No data
0081-23-223197 Alcohol sale 2023-05-09 2023-05-09 2026-06-30 61 BARDONIA ROAD, BARDONIA, New York, 10954 Grocery Store

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 61 BARDONIA RD, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
2011-10-26 2023-11-01 Address 61 BARDONIA RD, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
2009-10-15 2011-10-26 Address 61 BARDONIA RD, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
2007-10-19 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-19 2023-11-01 Address 61 BARDONIA RD., BARDONIA, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101041488 2023-11-01 BIENNIAL STATEMENT 2023-10-01
211216000803 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191021060055 2019-10-21 BIENNIAL STATEMENT 2019-10-01
171017006020 2017-10-17 BIENNIAL STATEMENT 2017-10-01
151009006011 2015-10-09 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49200.00
Total Face Value Of Loan:
49200.00
Date:
2020-04-28
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:
14027.00
Total Face Value Of Loan:
14027.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14027
Current Approval Amount:
14027
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14155.97

Date of last update: 28 Mar 2025

Sources: New York Secretary of State