Search icon

RANE NETWORK INC.

Company Details

Name: RANE NETWORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2015 (10 years ago)
Entity Number: 4796388
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 260 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
RANE NETWORK INC. DOS Process Agent 260 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEVEN J. ROYCROFT Chief Executive Officer C/O RANE NETWORK INC., 260 MADISON AVE, 8TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-10-20 2023-10-20 Address C/O RANE NETWORK INC., 260 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-20 Address C/O RANE NETWORK INC., 510 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-07-25 2023-10-20 Address 510 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-07-25 2023-10-20 Address C/O RANE NETWORK INC., 510 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-03-13 2019-07-25 Address C/O RANE CORP., ONE STATE STREET PLAZA, 26TH F, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2018-03-13 2019-07-25 Address ONE STATE STREET PLAZA, 26TH F, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2018-03-13 2019-07-25 Address ONE STATE STREET PLAZA, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2015-07-29 2018-03-13 Address 229 WEST 43RD STREET 8TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020002458 2023-10-20 BIENNIAL STATEMENT 2023-07-01
190725060123 2019-07-25 BIENNIAL STATEMENT 2019-07-01
181010000192 2018-10-10 CERTIFICATE OF AMENDMENT 2018-10-10
180313006429 2018-03-13 BIENNIAL STATEMENT 2017-07-01
150729000045 2015-07-29 APPLICATION OF AUTHORITY 2015-07-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HQ003421P0057 2021-04-15 2025-04-14 2025-04-14
Unique Award Key CONT_AWD_HQ003421P0057_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 69185.00
Current Award Amount 69185.00
Potential Award Amount 69185.00

Description

Title FORECASTING SUBSCRIPTION SERVICE
NAICS Code 519130: INTERNET PUBLISHING AND BROADCASTING AND WEB SEARCH PORTALS
Product and Service Codes DH10: IT AND TELECOM - PLATFORM AS A SERVICE: DATABASE, MAINFRAME, MIDDLEWARE

Recipient Details

Recipient RANE NETWORK INC.
UEI T18RANYUMWU9
Recipient Address UNITED STATES, 510 FIFTH AVE 3RD FL, NEW YORK, NEW YORK, NEW YORK, 100367507
PURCHASE ORDER AWARD N0018921PZ163 2021-06-01 2024-06-01 2024-06-01
Unique Award Key CONT_AWD_N0018921PZ163_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 36500.00
Current Award Amount 36500.00
Potential Award Amount 36500.00

Description

Title STRATFOR WORLDVIEW FOR TEAMS - MODIFICATION TO EXERCISE AN OPTION
NAICS Code 511120: PERIODICAL PUBLISHERS
Product and Service Codes 7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient RANE NETWORK INC.
UEI T18RANYUMWU9
Recipient Address UNITED STATES, 510 FIFTH AVE 3RD FL, NEW YORK, NEW YORK, NEW YORK, 100367507
PURCHASE ORDER AWARD FA805224P0003 2023-12-12 2023-12-22 2023-12-22
Unique Award Key CONT_AWD_FA805224P0003_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 169000.00
Current Award Amount 169000.00
Potential Award Amount 706000.00

Description

Title SUBSCRIPTION OF GLOBAL INTELLIGENCE FOR DOD LIBRARIES
NAICS Code 519290: WEB SEARCH PORTALS AND ALL OTHER INFORMATION SERVICES
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient RANE NETWORK INC.
UEI T18RANYUMWU9
Recipient Address UNITED STATES, 510 5TH AVE, FL 3, NEW YORK, NEW YORK, NEW YORK, 100367507
PURCHASE ORDER AWARD W91QF024P0022 2024-07-01 2025-06-30 2029-06-30
Unique Award Key CONT_AWD_W91QF024P0022_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9925.00
Current Award Amount 9925.00
Potential Award Amount 54740.00

Description

Title RANE STRATFOR RENEWAL FOR FY24-FY29
NAICS Code 513210: SOFTWARE PUBLISHERS
Product and Service Codes DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE

Recipient Details

Recipient RANE NETWORK INC.
UEI T18RANYUMWU9
Recipient Address UNITED STATES, 510 5TH AVE, FL 3, NEW YORK, NEW YORK, NEW YORK, 100367507
PURCHASE ORDER AWARD N0024422P0235 2022-08-01 2024-08-01 2025-08-01
Unique Award Key CONT_AWD_N0024422P0235_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 30470.00
Current Award Amount 30470.00
Potential Award Amount 41470.00

Description

Title STRATFOR WORLDVIEW
NAICS Code 519130: INTERNET PUBLISHING AND BROADCASTING AND WEB SEARCH PORTALS
Product and Service Codes 7A20: IT AND TELECOM - APPLICATION DEVELOPMENT SOFTWARE (PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient RANE NETWORK INC.
UEI T18RANYUMWU9
Recipient Address UNITED STATES, 510 FIFTH AVE 3RD FL, NEW YORK, NEW YORK, NEW YORK, 100367507
PURCHASE ORDER AWARD M0026423P0110 2023-09-01 2024-09-01 2027-09-01
Unique Award Key CONT_AWD_M0026423P0110_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21100.00
Current Award Amount 21100.00
Potential Award Amount 54450.00

Description

Title STRATFOR WORLDVIEW -OY1
NAICS Code 519290: WEB SEARCH PORTALS AND ALL OTHER INFORMATION SERVICES
Product and Service Codes U099: EDUCATION/TRAINING- OTHER

Recipient Details

Recipient RANE NETWORK INC.
UEI T18RANYUMWU9
Recipient Address UNITED STATES, 510 5TH AVE, FL 3, NEW YORK, NEW YORK, NEW YORK, 100367507
PURCHASE ORDER AWARD 720SEC21PC00177 2021-09-30 2021-10-28 2021-10-28
Unique Award Key CONT_AWD_720SEC21PC00177_7200_-NONE-_-NONE-
Awarding Agency Agency for International Development
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title THREAT LENS SUBSCRIPTION FOR 12 USERS
NAICS Code 423710: HARDWARE MERCHANT WHOLESALERS
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient RANE NETWORK INC.
UEI T18RANYUMWU9
Recipient Address UNITED STATES, 510 FIFTH AVE 3RD FL, NEW YORK, NEW YORK, NEW YORK, 100367507
PURCHASE ORDER AWARD 20342925P00001 2024-12-18 2025-12-17 2025-12-17
Unique Award Key CONT_AWD_20342925P00001_2036_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 250000.00
Current Award Amount 250000.00
Potential Award Amount 250000.00

Description

Title STRATEGIC PLANNING REPORT SERVICES
NAICS Code 519290: WEB SEARCH PORTALS AND ALL OTHER INFORMATION SERVICES
Product and Service Codes DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE

Recipient Details

Recipient RANE NETWORK INC.
UEI T18RANYUMWU9
Recipient Address UNITED STATES, 260 MADISON AVE FL 8, NEW YORK, NEW YORK, NEW YORK, 100162418
PURCHASE ORDER AWARD N0018925PG014 2025-01-01 2025-12-31 2028-12-31
Unique Award Key CONT_AWD_N0018925PG014_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10495.00
Current Award Amount 10495.00
Potential Award Amount 45170.00

Description

Title RANE STRATFOR
NAICS Code 519290: WEB SEARCH PORTALS AND ALL OTHER INFORMATION SERVICES
Product and Service Codes DH10: IT AND TELECOM - PLATFORM AS A SERVICE: DATABASE, MAINFRAME, MIDDLEWARE

Recipient Details

Recipient RANE NETWORK INC.
UEI T18RANYUMWU9
Recipient Address UNITED STATES, 260 MADISON AVE FL 8, NEW YORK, NEW YORK, NEW YORK, 100162418

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1789097207 2020-04-15 0202 PPP 510 5TH AVE FL 3 STE 318, NEW YORK, NY, 10036
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1919215
Loan Approval Amount (current) 1919215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 79
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1940060.87
Forgiveness Paid Date 2021-05-21
2068118408 2021-02-03 0202 PPS 510 5th Ave Fl 3 Ste 318, New York, NY, 10036-7507
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1460617
Loan Approval Amount (current) 1460617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-7507
Project Congressional District NY-12
Number of Employees 73
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1470954.92
Forgiveness Paid Date 2021-10-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2445070 RANE NETWORK INC. - T18RANYUMWU9 260 MADISON AVE FL 8, NEW YORK, NY, 10016-2418
Capabilities Statement Link -
Phone Number 929-396-8603
Fax Number -
E-mail Address clifford.abalos@ranenetwork.com
WWW Page -
E-Commerce Website -
Contact Person CLIFFORD ABALOS
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 8JF13
Year Established 2013
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 519290
NAICS Code's Description Web Search Portals and All Other Information Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State