Search icon

RADIUSIP, INC.

Company Details

Name: RADIUSIP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2012 (12 years ago)
Entity Number: 4338538
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 94 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RADIUSIP, INC. DOS Process Agent 94 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
ROBERT COLAO (PRESIDENT) Chief Executive Officer 94 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 94 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 94 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-12-11 2024-12-04 Address 94 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2023-12-11 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2024-12-04 Address 94 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2014-12-30 2023-12-11 Address 94 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2012-12-28 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-28 2023-12-11 Address 94 COUNTRY CLUB ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204001029 2024-12-04 BIENNIAL STATEMENT 2024-12-04
231211003811 2023-12-11 BIENNIAL STATEMENT 2022-12-01
201203060200 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190108060177 2019-01-08 BIENNIAL STATEMENT 2018-12-01
141230006273 2014-12-30 BIENNIAL STATEMENT 2014-12-01
121228000167 2012-12-28 CERTIFICATE OF INCORPORATION 2012-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4949497202 2020-04-27 0202 PPP 94 country club road, hopewell junction, NY, 12533
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address hopewell junction, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23267.07
Forgiveness Paid Date 2021-04-23
8742218403 2021-02-13 0202 PPS 94 Country Club Rd, Hopewell Junction, NY, 12533-6257
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-6257
Project Congressional District NY-17
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24676.53
Forgiveness Paid Date 2021-11-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State