Search icon

RADFORD MANAGEMENT, INC.

Company Details

Name: RADFORD MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2010 (15 years ago)
Entity Number: 3970254
ZIP code: 10307
County: Richmond
Place of Formation: New York
Activity Description: We are a maintenance construction telecommunications contractor for spectrum communications. our work experience is overhead and underground construction and repair and MDU maintenance. We maintain all the NYCHA buildings on Staten Island. Our work also includes pole transfers and removing existing hardware to new poles and utility pedestal replacements.
Address: 16 DRIGGS STREET, STATEN ISLAND, NY, United States, 10307
Principal Address: 45 ADLERS LANE, STATEN ISLAND, NY, United States, 10307

Contact Details

Phone +1 646-529-7351

Phone +1 646-235-1731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY R. MAURIELLO DOS Process Agent 16 DRIGGS STREET, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
TAMMY SWEENEY Chief Executive Officer 45 ADLERS LANE, STATEN ISLAND, NY, United States, 10307

Licenses

Number Status Type Date End date Address
25-64SBA-SHMO Active Mold Remediation Contractor License (SH126) 2025-02-06 2027-02-28 45 Adlers Lane, Staten ISland, NY, 10307
25-64TEL-SHMO Active Mold Assessment Contractor License (SH125) 2025-01-23 2027-01-31 45 Adlers Lane, Staten Island, NY, 10307

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 45 ADLERS LANE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 43 RADFORD ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-11-02 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-17 2024-10-03 Address 43 RADFORD ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2014-08-22 2020-01-17 Address 43 RADFORD STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241003001058 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230104003351 2023-01-04 BIENNIAL STATEMENT 2022-07-01
210813000789 2021-08-13 BIENNIAL STATEMENT 2021-08-13
200117002004 2020-01-17 AMENDMENT TO BIENNIAL STATEMENT 2018-07-01
180702008091 2018-07-02 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
47302.00
Total Face Value Of Loan:
47302.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47302
Current Approval Amount:
47302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47732.97

Motor Carrier Census

DBA Name:
RADFORD UTILITY SERVICES INC
Carrier Operation:
Interstate
Add Date:
2024-05-03
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 19 May 2025

Sources: New York Secretary of State