Search icon

RANCO SAND & STONE CORP.

Company Details

Name: RANCO SAND & STONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1982 (43 years ago)
Entity Number: 784169
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 151 SOUTH STREET, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANCO SAND & STONE CORP. DOS Process Agent 151 SOUTH STREET, MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
MATTHEW METZ Chief Executive Officer 151 SOUTH ST, MANORVILLE, NY, United States, 11949

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MQH9NHVRBN95
CAGE Code:
8NGA1
UEI Expiration Date:
2022-06-13

Business Information

Doing Business As:
RANCO SAND & STONE
Activation Date:
2021-05-17
Initial Registration Date:
2020-07-09

History

Start date End date Type Value
2000-07-11 2002-06-24 Address 1512 SOUTH STREET, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1993-05-17 2000-07-11 Address 151 SOUTH STREET, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1993-05-17 2020-07-01 Address 151 SOUTH STREET, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
1982-07-27 1993-05-17 Address 152 OLD NORTHPORT RD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1982-07-27 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200701060644 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180711006257 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160707006550 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140711006408 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120806002175 2012-08-06 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
274500.00
Total Face Value Of Loan:
274500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-03
Type:
Planned
Address:
151 SOUTH STREET, MANORVILLE, NY, 11949
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274500
Current Approval Amount:
274500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
277641.5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State