Search icon

RANNEKLEV BROS., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RANNEKLEV BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1977 (48 years ago)
Entity Number: 432438
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 121 Starr Ridge Rd, Brewster, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL RANNEKLEIV DOS Process Agent 121 Starr Ridge Rd, Brewster, NY, United States, 10509

Chief Executive Officer

Name Role Address
DANIEL RANNEKLEIV Chief Executive Officer 121 STARR RIDGE RD, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
2795989
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0528756
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
7ZHC6
UEI Expiration Date:
2018-10-30

Business Information

Activation Date:
2017-10-30
Initial Registration Date:
2017-08-14

Commercial and government entity program

CAGE number:
7ZHC6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-11-03

Contact Information

POC:
DAN RANNEKLEIV

History

Start date End date Type Value
2025-04-16 2025-04-16 Address #23 TIGHE ROAD, PO BOX 392, SHENOROCK, NY, 10587, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 121 STARR RIDGE RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-05-24 Address 121 STARR RIDGE RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address #23 TIGHE ROAD, PO BOX 392, SHENOROCK, NY, 10587, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250416004183 2025-04-16 BIENNIAL STATEMENT 2025-04-16
230524001930 2023-05-24 BIENNIAL STATEMENT 2023-04-01
130417006251 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110511002698 2011-05-11 BIENNIAL STATEMENT 2011-04-01
20100217138 2010-02-17 ASSUMED NAME LLC INITIAL FILING 2010-02-17

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
133610.00
Total Face Value Of Loan:
133610.00
Date:
2020-04-11
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:
111000.00
Total Face Value Of Loan:
111000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$111,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,298.55
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $111,000
Jobs Reported:
7
Initial Approval Amount:
$133,610
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,597.23
Servicing Lender:
PCSB Bank
Use of Proceeds:
Payroll: $133,608
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-07-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State