Search icon

RANKSOAR, INC.

Company Details

Name: RANKSOAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2010 (14 years ago)
Entity Number: 4036776
ZIP code: 11598
County: Kings
Place of Formation: New York
Address: 900 BROADWAY, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANKSOAR, INC. DOS Process Agent 900 BROADWAY, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
BORIS VINARSKY Chief Executive Officer 900 BROADWAY, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2024-12-20 2024-12-20 Address 163 WASHINGTON AVE APT 5C, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 900 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2020-12-07 2024-12-20 Address 163 WASHINGTON AVE APT 5C, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2020-12-07 2024-12-20 Address 163 WASHINGTON AVE APT 5C, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2018-12-20 2020-12-07 Address 272 WILLOUGHBY AVE. #4M, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2018-12-20 2020-12-07 Address 272 WILLOUGHBY AVE. #4M, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2014-12-08 2018-12-20 Address 272 WILLOUGHBY AVE. #4O, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2014-12-08 2018-12-20 Address 272 WILLOUGHBY AVE. #4O, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2014-12-08 2018-12-20 Address 272 WILLOUGHBY AVE. #4O, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2012-12-28 2014-12-08 Address 343 CARLTON AVE. #4A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241220000015 2024-12-20 BIENNIAL STATEMENT 2024-12-20
221218000389 2022-12-18 BIENNIAL STATEMENT 2022-12-01
201207061304 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181220006385 2018-12-20 BIENNIAL STATEMENT 2018-12-01
161205008772 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141208007305 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121228006229 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101231000618 2010-12-31 CERTIFICATE OF INCORPORATION 2010-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3479477403 2020-05-07 0202 PPP 163 WASHINGTON AVE APT 5C, BROOKLYN, NY, 11205
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9299
Loan Approval Amount (current) 9299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9384.35
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State