Search icon

RADICAL CHANGE INC.

Company Details

Name: RADICAL CHANGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2010 (14 years ago)
Entity Number: 4011613
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5717 4TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRISTIAN R DIROCIE Chief Executive Officer 5717 4TH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5717 4TH AVENUE, BROOKLYN, NY, United States, 11220

Agent

Name Role Address
FERNANDO LOPEZ Agent 5519 4TH AVE BSMNT, BROOKLYN, NY, 11220

Licenses

Number Type Date End date Address
21RA1376142 Appearance Enhancement Business License 2010-11-10 2024-11-10 5717 4TH AVE, BROOKLYN, NY, 11220

History

Start date End date Type Value
2012-11-28 2014-10-03 Address 5719 4TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2012-11-28 2014-10-03 Address 5303 4TH AVE, 2ND FL, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2010-10-26 2013-10-30 Address 5719 4TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141003006675 2014-10-03 BIENNIAL STATEMENT 2014-10-01
131030000284 2013-10-30 CERTIFICATE OF CHANGE 2013-10-30
121128002198 2012-11-28 BIENNIAL STATEMENT 2012-10-01
101026000453 2010-10-26 CERTIFICATE OF INCORPORATION 2010-10-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-01 No data 5717 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-29 No data 5717 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
148349 CL VIO INVOICED 2011-10-28 375 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6994787204 2020-04-28 0202 PPP 5717 4Th Ave., Brooklyn, NY, 11220
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6587.42
Forgiveness Paid Date 2021-08-17
1084918603 2021-03-12 0202 PPS 5717 4th Ave, Brooklyn, NY, 11220-6822
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-6822
Project Congressional District NY-10
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4524
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State