Search icon

201 RANA SERVICE STATION, INC.

Company Details

Name: 201 RANA SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2010 (15 years ago)
Entity Number: 3965608
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 201 DEPOT ROAD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 DEPOT ROAD, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date Last renew date End date Address Description
0081-23-102644 Alcohol sale 2023-05-30 2023-05-30 2026-06-30 201 DEPOT RD, HUNTINGTON STATION, New York, 11746 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
100630000029 2010-06-30 CERTIFICATE OF AMENDMENT 2010-06-30
100624000079 2010-06-24 CERTIFICATE OF INCORPORATION 2010-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1363117301 2020-04-28 0235 PPP 201 DEPOT RD, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21405
Loan Approval Amount (current) 21405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21682.39
Forgiveness Paid Date 2021-08-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State