Search icon

RADIANT DRYWALL & INSULATION CORP.

Company Details

Name: RADIANT DRYWALL & INSULATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1970 (55 years ago)
Entity Number: 290395
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 73 HAWKINS AVENUE, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 HAWKINS AVENUE, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
WAYNE KOGEL Chief Executive Officer PO BOX 899, MIDDLE ISLAND, NY, United States, 11953

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
85JZ4
UEI Expiration Date:
2019-08-22

Business Information

Activation Date:
2018-08-24
Initial Registration Date:
2018-08-21

History

Start date End date Type Value
2010-03-25 2016-09-23 Address PO BOX 899, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2006-03-21 2008-03-06 Address 73 HAWKINS AVE, CENTER MORICHES, NY, 11934, 2301, USA (Type of address: Service of Process)
2006-03-21 2008-03-06 Address 73 HAWKINS AVE, CENTER MORICHES, NY, 11934, 2301, USA (Type of address: Principal Executive Office)
2000-03-16 2010-03-25 Address PO BOX 180, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
1995-07-10 2006-03-21 Address PO BOX 273, 73 HAWKINS AVE, CENTER MORICHES, NY, 11934, 0273, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160923006113 2016-09-23 BIENNIAL STATEMENT 2016-03-01
140311007014 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120417002015 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100325002546 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080306002229 2008-03-06 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
699555.00
Total Face Value Of Loan:
699555.00
Date:
2020-04-28
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:
883037.00
Total Face Value Of Loan:
883037.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-04
Type:
Unprog Rel
Address:
55 DAVIDS LANE, WATER MILL, NY, 11976
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
699555
Current Approval Amount:
699555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
709022.95
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
883037
Current Approval Amount:
883037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
895227.82

Motor Carrier Census

DBA Name:
RADIANT INSULATION SYSTEMS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 878-1537
Add Date:
2006-12-05
Operation Classification:
Private(Property)
power Units:
17
Drivers:
12
Inspections:
11
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State