Search icon

NORTHEAST RADIANT INC.

Headquarter

Company Details

Name: NORTHEAST RADIANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1783986
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 15 CENTER STREET, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER GASPERINI Chief Executive Officer 15 CENTER STREET, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 CENTER STREET, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
0867598
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133746897
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-07-14 2008-01-07 Address 15 CENTER STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2006-07-14 2008-01-07 Address 15 CENTER STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2000-02-09 2006-07-14 Address 147 SWEET ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2000-02-09 2006-07-14 Address 147 SWEET ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1998-01-20 2006-07-14 Address 147 SWEET ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080107002412 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060714002456 2006-07-14 BIENNIAL STATEMENT 2006-01-01
020116002629 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000209002140 2000-02-09 BIENNIAL STATEMENT 2000-01-01
991110000654 1999-11-10 CERTIFICATE OF AMENDMENT 1999-11-10

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
45600.00
Total Face Value Of Loan:
45600.00

Trademarks Section

Serial Number:
86020912
Mark:
AQUAMATE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-07-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AQUAMATE

Goods And Services

For:
Rental of water treatment equipment, namely, water conditioning units, water softening units, water filtration units and water deionizing units
First Use:
2013-07-26
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Installation, maintenance and repair of equipment for conditioning, softening, treating, filtering, and deionizing water
First Use:
2013-07-26
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Retail store services featuring water treatment equipment, namely, water conditioning units, water softening units, water filtration units and water deionizing units
First Use:
2013-07-26
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45600
Current Approval Amount:
45600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41463.44

Date of last update: 15 Mar 2025

Sources: New York Secretary of State