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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
17310.00
Total Face Value Of Loan:
17310.00
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:
17312.00
Total Face Value Of Loan:
17312.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17312
Current Approval Amount:
17312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17526.43
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17310
Current Approval Amount:
17310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17472.1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State