Name: | BRADLEY ARDEN RADWANER, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1994 (31 years ago) |
Entity Number: | 1814531 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 136 E 57th St, Suite 1001, New York, NY, United States, 10022 |
Contact Details
Phone +1 212-717-5607
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADLEY RADWANER | DOS Process Agent | 136 E 57th St, Suite 1001, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BRADLEY RADWANER | Chief Executive Officer | 136 E 57TH ST, SUITE 1001, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-13 | 1998-05-27 | Address | 993 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1996-05-13 | 1998-05-27 | Address | 993 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1994-04-22 | 1998-05-27 | Address | 993 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220119002492 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
980527002586 | 1998-05-27 | BIENNIAL STATEMENT | 1998-04-01 |
960513002553 | 1996-05-13 | BIENNIAL STATEMENT | 1996-04-01 |
940422000164 | 1994-04-22 | CERTIFICATE OF INCORPORATION | 1994-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8165688501 | 2021-03-09 | 0202 | PPS | 136 E 57th St Ste 1001, New York, NY, 10022-2963 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State