Search icon

RAANANA REALTY CORP.

Company Details

Name: RAANANA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1976 (49 years ago)
Entity Number: 399742
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 82-38 190th Street, Hollis, NY, United States, 11423
Principal Address: 83-38 190TH ST, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LYNN C GOODMAN ESQ DOS Process Agent 82-38 190th Street, Hollis, NY, United States, 11423

Chief Executive Officer

Name Role Address
IGAL LEVY Chief Executive Officer 82-38 190TH ST, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
2013-09-09 2014-07-07 Address 83-38 190TH ST, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office)
1990-01-26 2013-09-09 Address LYNN C. GOODMAN, ESQ., 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1976-05-13 1990-01-26 Address 630 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220615002410 2022-06-15 BIENNIAL STATEMENT 2022-05-01
140707006000 2014-07-07 BIENNIAL STATEMENT 2014-05-01
20140424016 2014-04-24 ASSUMED NAME LLC INITIAL FILING 2014-04-24
130909002434 2013-09-09 BIENNIAL STATEMENT 2012-05-01
C100780-4 1990-01-26 CERTIFICATE OF AMENDMENT 1990-01-26
A314677-5 1976-05-13 CERTIFICATE OF INCORPORATION 1976-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1817898510 2021-02-19 0202 PPS 177 Prince St Apt 300, New York, NY, 10012-2936
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17310
Loan Approval Amount (current) 17310
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 New York, NEW YORK, NY, 10012-2936
Project Congressional District NY-10
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17472.1
Forgiveness Paid Date 2022-02-02
2857627709 2020-05-01 0202 PPP 8238 190TH ST, HOLLIS, NY, 11423
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17312
Loan Approval Amount (current) 17312
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 HOLLIS, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17526.43
Forgiveness Paid Date 2021-08-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State