Search icon

RANK SHIPPING INCORPORATED

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
112356301
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 53 N PARK AVENUE, SUITE 53, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-05-01 Address 53 N PARK AVENUE, SUITE 53, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2023-05-26 2023-05-26 Address 53 N PARK AVENUE, SUITE 53, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-05-01 Address 53 N Park Avenue, SUITE 53, Rockville Centre, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501047433 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
52412.00
Total Face Value Of Loan:
52412.00
Date:
2020-05-02
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$52,412
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,751.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,411
Jobs Reported:
4
Initial Approval Amount:
$55,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,429.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State