Search icon

RADIOLAND T. V. SALES & AIR CONDITIONER, INC.

Company Details

Name: RADIOLAND T. V. SALES & AIR CONDITIONER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1971 (54 years ago)
Entity Number: 303798
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: 511 WEST 236TH STREET, BRONX, NY, United States, 10463
Address: 61 BROADWAY, STE 2820, NEW YORK, NY, United States, 10006

Contact Details

Phone +1 718-796-8282

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL MAXWELL Chief Executive Officer 511 WEST 236TH STREET, RIVERDALE, NY, United States, 10463

DOS Process Agent

Name Role Address
ALAN E KAHN ESQ DOS Process Agent 61 BROADWAY, STE 2820, NEW YORK, NY, United States, 10006

Licenses

Number Status Type Date End date
0902719-DCA Inactive Business 1994-12-12 2020-12-31
0730953-DCA Active Business 1994-06-16 2024-06-30

History

Start date End date Type Value
2005-04-07 2007-05-24 Address 17 BATTERY PLACE, SUITE 300, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1993-04-12 2011-03-17 Address 511 WEST 236TH STREET, NEW YORK, NY, 10463, USA (Type of address: Principal Executive Office)
1993-04-12 2005-04-07 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1971-03-04 1993-04-12 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130320002504 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110317002298 2011-03-17 BIENNIAL STATEMENT 2011-03-01
070524002586 2007-05-24 BIENNIAL STATEMENT 2007-03-01
050407002903 2005-04-07 BIENNIAL STATEMENT 2005-03-01
010406002547 2001-04-06 BIENNIAL STATEMENT 2001-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3449140 RENEWAL INVOICED 2022-05-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3180107 RENEWAL INVOICED 2020-05-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2940339 RENEWAL INVOICED 2018-12-07 340 Electronics Store Renewal
2789846 RENEWAL INVOICED 2018-05-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2502750 RENEWAL INVOICED 2016-12-02 340 Electronics Store Renewal
2343995 RENEWAL INVOICED 2016-05-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1894382 RENEWAL INVOICED 2014-11-25 340 Electronics Store Renewal
1691992 RENEWAL INVOICED 2014-05-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1309632 RENEWAL INVOICED 2012-10-11 340 Electronics Store Renewal
1265589 RENEWAL INVOICED 2012-04-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
2735.00
Total Face Value Of Loan:
2735.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2735
Current Approval Amount:
2735
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
2768.5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State