Search icon

RANK SHIPPING INCORPORATED

Company Details

Name: RANK SHIPPING INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1975 (50 years ago)
Entity Number: 370066
ZIP code: 11570
County: Queens
Place of Formation: New York
Address: 53 N Park Avenue, SUITE 53, Rockville Centre, NY, United States, 11570
Principal Address: 53 N PARK AVENUE, SUITE 53, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
RANK SHIPPING INCORPORATED DOS Process Agent 53 N Park Avenue, SUITE 53, Rockville Centre, NY, United States, 11570

Chief Executive Officer

Name Role Address
DONALD PENSON Chief Executive Officer 53 N PARK AVENUE, SUITE 53, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2023-05-26 2023-05-26 Address 53 N PARK AVENUE, SUITE 53, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-05-26 Address 53 N PARK AVENUE, SUITE 53, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2019-05-02 2023-05-26 Address 53 N PARK AVENUE, SUITE 53, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2019-05-02 2021-06-01 Address 53 N PARK AVENUE, SUITE 53, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2017-05-04 2019-05-02 Address 53 N PARK AVENUE, STE 53, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Principal Executive Office)
2017-05-04 2019-05-02 Address 53 N PARK AVENUE, STE 53, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Chief Executive Officer)
2017-05-04 2019-05-02 Address 53 N PARK AVENUE, STE 53, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)
2011-05-31 2017-05-04 Address 1 CROSS ISLAND PLAZA, STE 127, ROSEDALE, NY, 11422, 1484, USA (Type of address: Principal Executive Office)
2011-05-31 2017-05-04 Address 1 CROSS ISLAND PLAZA, STE 127, ROSEDALE, NY, 11422, 1484, USA (Type of address: Service of Process)
2011-05-31 2017-05-04 Address 1 CROSS ISLAND PLAZA, STE 127, ROSEDALE, NY, 11422, 1484, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230526000639 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210601061390 2021-06-01 BIENNIAL STATEMENT 2021-05-01
20200108033 2020-01-08 ASSUMED NAME LLC AMENDMENT 2020-01-08
190502060367 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170504006111 2017-05-04 BIENNIAL STATEMENT 2017-05-01
20141107098 2014-11-07 ASSUMED NAME LLC INITIAL FILING 2014-11-07
130506006650 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110531002459 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090421002453 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070517002258 2007-05-17 BIENNIAL STATEMENT 2007-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9898638303 2021-01-31 0235 PPS 53 N Park Ave Ste 53, Rockville Centre, NY, 11570-4111
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52412
Loan Approval Amount (current) 52412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4111
Project Congressional District NY-04
Number of Employees 3
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52751.57
Forgiveness Paid Date 2021-09-29
1219737708 2020-05-01 0235 PPP 53 N PARK AVE STE 53, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 4
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55429.7
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State