Search icon

RANE PROPERTY MANAGEMENT LLC

Company Details

Name: RANE PROPERTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2012 (13 years ago)
Entity Number: 4183021
ZIP code: 14026
County: Erie
Place of Formation: New York
Address: 5360 GENESEE STREET, SUITE 201, BOWMANSVILLE, NY, United States, 14026

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RANE PROPERTY MANAGEMENT 401(K) PLAN 2023 364720382 2024-07-23 RANE PROPERTY MANAGEMENT LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531130
Sponsor’s telephone number 7162475289
Plan sponsor’s address 5360 GENESEE ST #201, BOWMANSVILLE, NY, 14026

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
RANE PROPERTY MANAGEMENT 401(K) PLAN 2022 364720382 2023-07-18 RANE PROPERTY MANAGEMENT LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531130
Sponsor’s telephone number 7162475289
Plan sponsor’s address 5360 GENESEE ST #201, BOWMANSVILLE, NY, 14026

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
RANE PROPERTY MANAGEMENT LLC DOS Process Agent 5360 GENESEE STREET, SUITE 201, BOWMANSVILLE, NY, United States, 14026

History

Start date End date Type Value
2020-01-02 2024-01-04 Address 5360 GENESEE STREET, SUITE 201, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)
2012-01-03 2020-01-02 Address 1325 MILLERSPORT HIGHWAY, SUITE 209, AMHERST, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104001127 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220217001019 2022-02-17 BIENNIAL STATEMENT 2022-02-17
200102060083 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180103006158 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160105006033 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140109006815 2014-01-09 BIENNIAL STATEMENT 2014-01-01
130326001015 2013-03-26 CERTIFICATE OF PUBLICATION 2013-03-26
120103000427 2012-01-03 ARTICLES OF ORGANIZATION 2012-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8304597100 2020-04-15 0296 PPP 5360 Genesee Street Suite 201, Bowmansville, NY, 14026
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82200
Loan Approval Amount (current) 82200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowmansville, ERIE, NY, 14026-0001
Project Congressional District NY-23
Number of Employees 9
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83177.39
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State