Search icon

RADIANT PARTNERS, LLC

Company Details

Name: RADIANT PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2000 (25 years ago)
Entity Number: 2484268
ZIP code: 10036
County: Albany
Place of Formation: New York
Address: C/O 145 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RADIANT PARTNERS, LLC 401(K) PLAN 2023 134113465 2024-04-15 RADIANT PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-11
Business code 531390
Sponsor’s telephone number 2129051100
Plan sponsor’s address 393 CANAL STREET, #288, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-04-15
Name of individual signing DANIEL FRIEDMAN
RADIANT PARTNERS, LLC 401(K) PLAN 2022 134113465 2023-04-25 RADIANT PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-11
Business code 531390
Sponsor’s telephone number 2129051100
Plan sponsor’s address 393 CANAL STREET, #288, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing DANIEL FRIEDMAN
RADIANT PARTNERS, LLC 401(K) PLAN 2021 134113465 2022-08-26 RADIANT PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-11
Business code 531390
Sponsor’s telephone number 2129051100
Plan sponsor’s address 305 WEST BROADWAY, UNIT 288, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-08-26
Name of individual signing DANIEL FRIEDMAN

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DANIEL FRIEDMAN DOS Process Agent C/O 145 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2016-05-27 2018-03-06 Address C/O 145 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-03-19 2016-05-27 Address 145 WEST 45TH STREET, 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-04-17 2014-03-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-04-17 2016-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-08 2012-04-17 Address 145 WEST 45TH ST, 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-03-08 2006-03-08 Address DANIEL FRIEDMAN, 1212 AVE OF THE AMERICAS 18/F, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-03-10 2002-03-08 Address ATTN: DAVID A. ROSE, 111 WASHINGTON AVENUE, ALBANY, NY, 12210, 2210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311060521 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180306007122 2018-03-06 BIENNIAL STATEMENT 2018-03-01
161028000687 2016-10-28 CERTIFICATE OF CHANGE 2016-10-28
160527000479 2016-05-27 CERTIFICATE OF CHANGE 2016-05-27
160302006929 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140319006358 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120426002366 2012-04-26 BIENNIAL STATEMENT 2012-03-01
120417000976 2012-04-17 CERTIFICATE OF CHANGE 2012-04-17
100329003296 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080305002390 2008-03-05 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7132107102 2020-04-14 0202 PPP 145 West 45th Street, Floor 10, New York, NY, 10036
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137600
Loan Approval Amount (current) 137600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138271.04
Forgiveness Paid Date 2020-11-03
5387168304 2021-01-25 0202 PPS 305 W Broadway Unit 288, New York, NY, 10013-5306
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143490
Loan Approval Amount (current) 143490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5306
Project Congressional District NY-10
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144535.71
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State