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 (17 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
131127002342 2013-11-27 BIENNIAL STATEMENT 2013-10-01
111026002024 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091015003042 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071019000821 2007-10-19 CERTIFICATE OF INCORPORATION 2007-10-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-27 FOOD MART USA 61 BARDONIA RD, NANUET, Rockland, NY, 10954 A Food Inspection Department of Agriculture and Markets No data
2023-05-09 FOOD MART USA 61 BARDONIA RD, NANUET, Rockland, NY, 10954 A Food Inspection Department of Agriculture and Markets No data
2022-03-01 FOOD MART USA & BLIM 61 BARDONIA RD, NANUET, Rockland, NY, 10954 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8825877205 2020-04-28 0202 PPP 61 BARDONIA ROAD, BARDONIA, NY, 10954
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14027
Loan Approval Amount (current) 14027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARDONIA, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14155.97
Forgiveness Paid Date 2021-03-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State