Search icon

RADIANT SKIN DERMATOLOGY AND LASER, PLLC

Company Details

Name: RADIANT SKIN DERMATOLOGY AND LASER, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2012 (12 years ago)
Entity Number: 4315797
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 207 W. 115TH STREET, NEW YORK, NY, United States, 10026

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RADIANT SKIN DERMATOLOGY AND LASER PLLC RETIREMENT PLAN 2023 461255974 2024-10-12 RADIANT SKIN DERMATOLOGY AND LASER PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621399
Sponsor’s telephone number 2122290007
Plan sponsor’s address 116 CENTRAL PARK SOUTH, SUITE 7, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-10-12
Name of individual signing ADEBOLA DELE MICHAEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-12
Name of individual signing ADEBOLA DELE MICHAEL
Valid signature Filed with authorized/valid electronic signature
RADIANT SKIN DERMATOLOGY AND LASER PLLC RETIREMENT PLAN 2022 461255974 2023-10-02 RADIANT SKIN DERMATOLOGY AND LASER PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621399
Sponsor’s telephone number 2122290007
Plan sponsor’s address 116 CENTRAL PARK SOUTH, SUITE 7, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing ADEBOLA DELE MICHAEL
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing ADEBOLA DELE MICHAEL
RADIANT SKIN DERMATOLOGY AND LASER PLLC RETIREMENT PLAN 2021 461255974 2022-09-26 RADIANT SKIN DERMATOLOGY AND LASER PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621399
Sponsor’s telephone number 2122290007
Plan sponsor’s address 116 CENTRAL PARK SOUTH, SUITE 7, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing ADEBOLA DELE MICHAEL
Role Employer/plan sponsor
Date 2022-09-26
Name of individual signing ADEBOLA DELE MICHAEL
RADIANT SKIN DERMATOLOGY AND LASER PLLC RETIREMENT PLAN 2020 461255974 2021-10-11 RADIANT SKIN DERMATOLOGY AND LASER PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621399
Sponsor’s telephone number 2122290007
Plan sponsor’s address 116 CENTRAL PARK SOUTH, SUITE 7, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing ADEBOLA DELE MICHAEL
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing ADEBOLA DELE MICHAEL
RADIANT SKIN DERMATOLOGY AND LASER PLLC RETIREMENT PLAN 2019 461255974 2020-10-12 RADIANT SKIN DERMATOLOGY AND LASER PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621399
Sponsor’s telephone number 2122290007
Plan sponsor’s address 116 CENTRAL PARK SOUTH, SUITE 7, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing ADEBOLA DELE MICHAEL
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing ADEBOLA DELE MICHAEL
RADIANT SKIN DERMATOLOGY AND LASER PLLC RETIREMENT PLAN 2018 461255974 2019-10-14 RADIANT SKIN DERMATOLOGY AND LASER PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621399
Sponsor’s telephone number 2122290007
Plan sponsor’s address 116 CENTRAL PARK SOUTH, SUITE 7, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ADEBOLA DELE-MICHAEL
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing ADEBOLA DELE-MICHAEL

Agent

Name Role Address
ADEBOLA OLUFUNMI DELE-MICHAEL M.D. Agent 1775 YORK AVENUE, APT. 17F, NEW YORK, NY, 10128

DOS Process Agent

Name Role Address
RADIANT SKIN DERMATOLOGY AND LASER, PLLC DOS Process Agent 207 W. 115TH STREET, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2018-11-01 2024-11-11 Address 116 CENTRAL PARK SOUTH, SUITE 7, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-06-18 2018-11-01 Address 1775 YORK AVENUE, APT. 17F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2013-06-18 2024-11-11 Address 1775 YORK AVENUE, APT. 17F, NEW YORK, NY, 10128, USA (Type of address: Registered Agent)
2012-11-02 2013-06-18 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2012-11-02 2013-06-18 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111000227 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221128002932 2022-11-28 BIENNIAL STATEMENT 2022-11-01
181101006006 2018-11-01 BIENNIAL STATEMENT 2018-11-01
141112006809 2014-11-12 BIENNIAL STATEMENT 2014-11-01
130618001130 2013-06-18 CERTIFICATE OF CHANGE 2013-06-18
130301001195 2013-03-01 CERTIFICATE OF PUBLICATION 2013-03-01
121102000062 2012-11-02 ARTICLES OF ORGANIZATION 2012-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9431558408 2021-02-17 0202 PPS 116 Central Park S Ste 7, New York, NY, 10019-1527
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63582
Loan Approval Amount (current) 63582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10019-1527
Project Congressional District NY-12
Number of Employees 6
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64203.88
Forgiveness Paid Date 2022-02-22
2127617203 2020-04-15 0202 PPP 116 CENTRAL PK SOUTH STE 7, NEW YORK, NY, 10019-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10019-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 115894.44
Forgiveness Paid Date 2021-01-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State