Search icon

UNITED RANGER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED RANGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1980 (45 years ago)
Entity Number: 635506
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 35 Urban Avenue, Westbury, New York 11590, Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY TROVATO Chief Executive Officer 35 URBAN AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
SAM STAVROPOULOS DOS Process Agent 35 Urban Avenue, Westbury, New York 11590, Westbury, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
112536679
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-14 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402001700 2024-04-02 BIENNIAL STATEMENT 2024-04-02
200601060013 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006004 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006656 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140609006428 2014-06-09 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
1193420.00
Total Face Value Of Loan:
1193420.00
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:
1083500.00
Total Face Value Of Loan:
1083500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-07
Type:
Referral
Address:
50 HORSEBLOCK RD, BROOKHAVEN, NY, 11719
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-04-26
Type:
Referral
Address:
1111 STEWART AVE, BETHPAGE, NY, 11714
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
81
Initial Approval Amount:
$1,083,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,083,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,091,716.54
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $867,000
Rent: $216,500
Jobs Reported:
86
Initial Approval Amount:
$1,193,420
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,193,420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,201,561.41
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,193,416
Utilities: $1

Motor Carrier Census

DBA Name:
UNITED ELECTRIC CO
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 408-3042
Add Date:
2013-03-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State