Search icon

RAN FIRE PROTECTION ENGINEERING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RAN FIRE PROTECTION ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 2010 (15 years ago)
Entity Number: 3979602
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: 417 New Karner Road, Albany, NY, United States, 12205
Principal Address: 417 New Karner Road, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAN FIRE PROTECTION ENGINEERING, P.C. DOS Process Agent 417 New Karner Road, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
DOULGAS NADEAU Chief Executive Officer 417 NEW KARNER ROAD, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
F25000003240
State:
FLORIDA
Type:
Headquarter of
Company Number:
001692248
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2329671
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_73058899
State:
ILLINOIS

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
518-275-0792
Contact Person:
DOUGLAS NADEAU
User ID:
P1329326
Trade Name:
RAN FIRE PROTECTION ENGINEERING PC

Unique Entity ID

Unique Entity ID:
DFRJLSKC4BH5
CAGE Code:
64VC7
UEI Expiration Date:
2026-04-07

Business Information

Doing Business As:
RAN FIRE PROTECTION ENGINEERING PC
Activation Date:
2025-04-08
Initial Registration Date:
2010-09-16

Commercial and government entity program

CAGE number:
64VC7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-08
CAGE Expiration:
2030-04-08
SAM Expiration:
2026-04-07

Contact Information

POC:
DOUGLAS R. NADEAU
Corporate URL:
http://www.ranfpe.com

Form 5500 Series

Employer Identification Number (EIN):
273177109
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-22 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-09 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-01 Address 1062 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801040916 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231023000501 2023-10-23 BIENNIAL STATEMENT 2022-08-01
200803061197 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802007062 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006216 2016-08-02 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
154025.00
Total Face Value Of Loan:
154025.00

Paycheck Protection Program

Jobs Reported:
85
Initial Approval Amount:
$154,025
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,991.35
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $142,405
Utilities: $0
Mortgage Interest: $0
Rent: $4,720
Refinance EIDL: $0
Healthcare: $6900
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State