Search icon

RADICAL CHANGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RADICAL CHANGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2010 (15 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 DOSAEBUSINESS 2014-01-03 2028-11-10 517 Broadway, Staten Island, NY, 10310
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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
4500.00
Total Face Value Of Loan:
4500.00
Date:
2020-05-09
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:
32500.00
Total Face Value Of Loan:
132900.00
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:
8600.00
Total Face Value Of Loan:
8600.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8600
Current Approval Amount:
8600
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6587.42
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4500
Current Approval Amount:
4500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4524

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State