Search icon

RADIANT HEAT PLUS, INC.

Company Details

Name: RADIANT HEAT PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2001 (24 years ago)
Entity Number: 2601688
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 23 SWEETWATER AVE, STATEN ISLAND, NY, United States, 10308

Contact Details

Phone +1 718-967-6639

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK TOUHEY Chief Executive Officer 23 SWEETWATER AVE, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 SWEETWATER AVE, STATEN ISLAND, NY, United States, 10308

Form 5500 Series

Employer Identification Number (EIN):
134158816
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1081655-DCA Inactive Business 2001-05-18 2013-06-30

History

Start date End date Type Value
2003-03-03 2005-05-04 Address 131 GOODALL ST, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2003-03-03 2005-05-04 Address 131 GOODALL ST, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
2001-02-02 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-02 2005-05-04 Address 131 GOODALL ST, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151124000605 2015-11-24 ANNULMENT OF DISSOLUTION 2015-11-24
DP-2054047 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110804002319 2011-08-04 BIENNIAL STATEMENT 2011-02-01
090318002076 2009-03-18 BIENNIAL STATEMENT 2009-02-01
070314002621 2007-03-14 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
439785 CNV_TFEE INVOICED 2011-06-15 7.46999979019165 WT and WH - Transaction Fee
439786 TRUSTFUNDHIC INVOICED 2011-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
653017 RENEWAL INVOICED 2011-06-15 100 Home Improvement Contractor License Renewal Fee
439787 CNV_TFEE INVOICED 2009-06-11 6 WT and WH - Transaction Fee
439788 TRUSTFUNDHIC INVOICED 2009-06-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
653013 RENEWAL INVOICED 2009-06-11 100 Home Improvement Contractor License Renewal Fee
439789 TRUSTFUNDHIC INVOICED 2007-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
653014 RENEWAL INVOICED 2007-05-24 100 Home Improvement Contractor License Renewal Fee
439790 TRUSTFUNDHIC INVOICED 2005-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
653015 RENEWAL INVOICED 2005-06-15 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39000.00
Total Face Value Of Loan:
39000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State