Search icon

RADIUS CONSTRUCTION, INC.

Company Details

Name: RADIUS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2009 (16 years ago)
Entity Number: 3761447
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 377 PACIFIC STREET, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-243-0280

Phone +1 917-304-4680

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RADIUS CONSTRUCTION 401(K) PLAN 2023 264002398 2024-05-03 RADIUS CONSTRUCTION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 9173044680
Plan sponsor’s address 145 EAST 15TH STREET, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
RADIUS CONSTRUCTION 401(K) PLAN 2022 264002398 2023-08-28 RADIUS CONSTRUCTION INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 9173044680
Plan sponsor’s address 145 EAST 15TH STREET, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-28
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 377 PACIFIC STREET, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
2042905-DCA Active Business 2016-08-25 2025-02-28
1324324-DCA Inactive Business 2009-07-08 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
090109000690 2009-01-09 CERTIFICATE OF INCORPORATION 2009-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581344 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3581343 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3307547 RENEWAL INVOICED 2021-03-09 100 Home Improvement Contractor License Renewal Fee
3307546 TRUSTFUNDHIC INVOICED 2021-03-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964727 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2959800 PROCESSING CREDITED 2019-01-09 25 License Processing Fee
2959803 DCA-SUS CREDITED 2019-01-09 75 Suspense Account
2938705 TRUSTFUNDHIC INVOICED 2018-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2938806 RENEWAL CREDITED 2018-12-04 100 Home Improvement Contractor License Renewal Fee
2536023 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1773467707 2020-05-01 0202 PPP 145 E 15TH ST APT 1K, NEW YORK, NY, 10003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47410
Loan Approval Amount (current) 47410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47946.89
Forgiveness Paid Date 2021-06-22
2175258410 2021-02-03 0202 PPS 145 E 15th St Apt 1K, New York, NY, 10003-3532
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49996.6
Loan Approval Amount (current) 49996.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
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, 10003-3532
Project Congressional District NY-12
Number of Employees 3
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50242.42
Forgiveness Paid Date 2021-08-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State