Search icon

RADIANT PARTNERS, LLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
134113465
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
143490.00
Total Face Value Of Loan:
143490.00
Date:
2020-04-14
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:
137600.00
Total Face Value Of Loan:
137600.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$137,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,271.04
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $137,600
Jobs Reported:
7
Initial Approval Amount:
$143,490
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$144,535.71
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $143,488
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State