Search icon

RANA UNITED, INC.

Company Details

Name: RANA UNITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2012 (13 years ago)
Entity Number: 4270700
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 601 EAST 18 ST., APT. 709, BROOKLYN, NY, United States, 11226
Principal Address: 601 EAST 18 STR, APT. 709, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-975-1231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANAR DANILOV Chief Executive Officer 601 EAST 18 STR, APT. 709, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 EAST 18 ST., APT. 709, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
2059378-DCA Active Business 2017-10-16 2025-03-15
2035797-DCA Inactive Business 2016-04-11 2017-03-15

History

Start date End date Type Value
2024-12-10 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180706006772 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160715006329 2016-07-15 BIENNIAL STATEMENT 2016-07-01
140729006080 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120713000695 2012-07-13 CERTIFICATE OF INCORPORATION 2012-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-23 No data 2845 86th St, Brooklyn, Brooklyn, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-14 No data 2845 86th St, Brooklyn, Brooklyn, NY, 11223 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-13 No data 2845 86TH ST, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-22 No data 2845 86TH ST, Brooklyn, BROOKLYN, NY, 11223 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615948 RENEWAL INVOICED 2023-03-14 200 Dealer in Products for the Disabled License Renewal
3306280 RENEWAL INVOICED 2021-03-04 200 Dealer in Products for the Disabled License Renewal
2958615 RENEWAL INVOICED 2019-01-08 200 Dealer in Products for the Disabled License Renewal
2676054 LICENSE INVOICED 2017-10-12 150 Dealer in Products for the Disabled License Fee
2354291 LICENSE REPL CREDITED 2016-05-26 15 License Replacement Fee
2323460 LICENSE REPL CREDITED 2016-04-11 15 License Replacement Fee
2321548 LICENSE INVOICED 2016-04-08 100 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4351208503 2021-02-25 0202 PPS 2845 86th St Fl 2, Brooklyn, NY, 11223-4634
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23104
Loan Approval Amount (current) 23104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-4634
Project Congressional District NY-08
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23236.21
Forgiveness Paid Date 2021-09-21
4609247310 2020-04-29 0202 PPP 2845 86th ST 2nd Floor, Brooklyn, NY, 11223
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23492
Loan Approval Amount (current) 23492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23642.27
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State