Search icon

JOSEPH RADICE, INC.

Company Details

Name: JOSEPH RADICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1997 (28 years ago)
Entity Number: 2107112
ZIP code: 07666
County: New York
Place of Formation: New York
Address: 230 OVERPECK TERRACE, TEANECK, NJ, United States, 07666
Principal Address: C/O HOSPITALITY INTERNATIONAL, 230 OVERPECK TERRACE, TEANECK, NJ, United States, 07666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH RADICE DOS Process Agent 230 OVERPECK TERRACE, TEANECK, NJ, United States, 07666

Chief Executive Officer

Name Role Address
JOSEPH A RADICE Chief Executive Officer C/O HOSPITALITY INTERNATIONAL, 230 OVERPECK TERRACE, TEANECK, NJ, United States, 07666

History

Start date End date Type Value
2015-01-08 2019-04-25 Address 236 FIFTH AVENUE STE 927, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-04-10 2019-04-25 Address C/O HOSPITALITY INTERNATIONAL, 236 5TH AVE STE 927, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-04-10 2019-04-25 Address C/O HOSPITALITY INTERNATIONAL, 236 5TH AVE STE 927, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-01-22 2009-04-10 Address C/O HOSPITALITY INTERNATIONAL, 23 WEST 73RD ST, STE 100, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1999-01-22 2009-04-10 Address C/O HOSPITALITY INTERNATIONAL, 23 WEST 73RD ST, STE 100, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190425060237 2019-04-25 BIENNIAL STATEMENT 2019-01-01
150108006141 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130305006077 2013-03-05 BIENNIAL STATEMENT 2013-01-01
110610002391 2011-06-10 BIENNIAL STATEMENT 2011-01-01
090410002896 2009-04-10 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
10752.30
Total Face Value Of Loan:
10752.30
Date:
2020-08-24
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:
-2081.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10752.3
Current Approval Amount:
10752.3
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10829.06

Date of last update: 01 Apr 2025

Sources: New York Secretary of State