Search icon

RANGER DESIGN US, INC.

Headquarter

Company Details

Name: RANGER DESIGN US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2012 (13 years ago)
Entity Number: 4249530
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 6377 DEAN PARKWAY, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RANDAL COWIE Chief Executive Officer 20600 CLARK GRAHAM, BAIE D'URFE, Canada

Links between entities

Type:
Headquarter of
Company Number:
20211725730
State:
COLORADO
Type:
Headquarter of
Company Number:
F23000001116
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
331224603
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 20600 CLARK GRAHAM, BAIE D'URFE, CAN (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 19160 CRUIKSHANK, BAIE D'URFE, CAN (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 20600 CLARK GRAHAM, BAIE D'URFE, CAN (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 19160 CRUIKSHANK, BAIE D'URFE, CAN (Type of address: Chief Executive Officer)
2024-05-03 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250129001262 2025-01-28 CERTIFICATE OF CHANGE BY ENTITY 2025-01-28
240503003564 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220129000801 2022-01-29 BIENNIAL STATEMENT 2022-01-29
160516006538 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140515006534 2014-05-15 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
541432.00
Total Face Value Of Loan:
541432.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
541432
Current Approval Amount:
541432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
544102.08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State