Search icon

RANGER PROPERTIES LLC

Company Details

Name: RANGER PROPERTIES LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 22 Mar 2016 (9 years ago)
Date of dissolution: 22 Mar 2016
Entity Number: 4916864
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RANGER PROPERTIES LLC 401(K) PLAN 2023 205963976 2024-05-29 RANGER PROPERTIES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2126756953
Plan sponsor’s address 401 PARK AVENUE SOUTH, SUITE 933, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing JULIE ZIMENKOVA
RANGER PROPERTIES LLC 401(K) PLAN 2022 205963976 2023-09-05 RANGER PROPERTIES LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 7185419828
Plan sponsor’s address 401 PARK AVENUE SOUTH, SUITE 805, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing JULIE ZIMENKOVA
RANGER PROPERTIES LLC 401(K) PLAN 2021 205963976 2022-05-27 RANGER PROPERTIES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2126756953
Plan sponsor’s address 401 PARK AVENUE SOUTH, SUITE 1076, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing JULIE ZIMENKOVA
RANGER PROPERTIES LLC 401(K) PLAN 2020 205963976 2022-03-02 RANGER PROPERTIES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2126756953
Plan sponsor’s address 401 PARK AVENUE SOUTH, SUITE 1076, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-03-02
Name of individual signing JULIE ZIMENKOVA
RANGER PROPERTIES LLC 401(K) PLAN 2020 205963976 2022-01-06 RANGER PROPERTIES LLC 13
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2126756953
Plan sponsor’s address 401 PARK AVENUE SOUTH, SUITE 1076, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-01-06
Name of individual signing JULIE ZIMENKOVA
RANGER PROPERTIES LLC 401(K) PLAN 2019 205963976 2020-07-31 RANGER PROPERTIES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2126757260
Plan sponsor’s address 80 8TH AVENUE, SUITE 708, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing CANDI JOSEPH
RANGER PROPERTIES LLC 401(K) PLAN 2018 205963976 2019-07-31 RANGER PROPERTIES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2126757260
Plan sponsor’s address 80 8TH AVENUE, SUITE 708, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing CANDI JOSEPH
RANGER PROPERTIES LLC 401(K) PLAN 2017 205963976 2018-07-03 RANGER PROPERTIES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2126757260
Plan sponsor’s address 80 8TH AVENUE, SUITE 708, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing CANDI JOSEPH
RANGER PROPERTIES LLC 401(K) PLAN 2016 205963976 2017-07-05 RANGER PROPERTIES LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2126757260
Plan sponsor’s address 80 8TH AVENUE, SUITE 1010, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing CANDI JOSEPH
RANGER PROPERTIES LLC 401(K) PLAN 2015 205963976 2016-06-15 RANGER PROPERTIES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531310
Sponsor’s telephone number 2126757260
Plan sponsor’s address 80 8TH AVENUE, SUITE 1010, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing CANDI JOSEPH

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3357521 PROCESSING INVOICED 2021-08-05 50 License Processing Fee
3357520 DCA-SUS CREDITED 2021-08-05 330 Suspense Account
3339646 LICENSE CREDITED 2021-06-18 380 Garage or Parking Lot License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3800637705 2020-05-01 0202 PPP 80 8TH AVE STE 708, NEW YORK, NY, 10011
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202277
Loan Approval Amount (current) 202277
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, 10011-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172347.78
Forgiveness Paid Date 2021-04-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State