Search icon

THE RANGE NYC LLC

Headquarter

Company Details

Name: THE RANGE NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2015 (10 years ago)
Entity Number: 4843047
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 883 Avenue of the Americas, Fl. 3, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JARED SOLOMON DOS Process Agent 883 Avenue of the Americas, Fl. 3, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
b44104cb-86c1-ef11-908c-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20221152357
State:
COLORADO
Type:
Headquarter of
Company Number:
2629764
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_12432607
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001753943
Phone:
917-388-3081

Latest Filings

Form type:
D
File number:
021-488419
Filing date:
2023-08-01
File:
Form type:
D/A
File number:
021-364871
Filing date:
2021-03-18
File:
Form type:
D
File number:
021-364871
Filing date:
2020-04-14
File:
Form type:
D
File number:
021-350175
Filing date:
2019-10-02
File:
Form type:
D
File number:
021-322771
Filing date:
2018-10-04
File:

History

Start date End date Type Value
2015-11-02 2023-11-15 Address 155 EAST 49TH STREET, APT 6B, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115002749 2023-11-15 BIENNIAL STATEMENT 2023-11-01
211222001110 2021-12-22 BIENNIAL STATEMENT 2021-12-22
191104061259 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171122006240 2017-11-22 BIENNIAL STATEMENT 2017-11-01
160322000568 2016-03-22 CERTIFICATE OF PUBLICATION 2016-03-22

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
767711.00
Total Face Value Of Loan:
767711.00
Date:
2020-04-16
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:
545165.00
Total Face Value Of Loan:
545165.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
767711
Current Approval Amount:
767711
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
772146.66
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
545165
Current Approval Amount:
545165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
552600.44

Date of last update: 25 Mar 2025

Sources: New York Secretary of State