Search icon

RADCO I, INC.

Company Details

Name: RADCO I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2015 (10 years ago)
Entity Number: 4688393
ZIP code: 14228
County: Niagara
Place of Formation: New York
Address: 100 JOHN GLENN DR, AMHERST, NY, United States, 14228
Principal Address: 100 John Glenn Dr, Amherst, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID W. CLOY II Chief Executive Officer 100 JOHN GLENN DR, 1, NY, United States, 14228

DOS Process Agent

Name Role Address
RADCO I, INC. DOS Process Agent 100 JOHN GLENN DR, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 100 JOHN GLENN DR, 1, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 100 JOHN GLENN DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-06-24 Address 100 JOHN GLENN DR, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2017-01-26 2024-06-24 Address 100 JOHN GLENN DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2017-01-26 2021-01-04 Address 100 JOHN GLENN DR, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2015-01-05 2017-01-26 Address 4269 BURCH ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process)
2015-01-05 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240624003187 2024-06-24 BIENNIAL STATEMENT 2024-06-24
210104060009 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060824 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170126006064 2017-01-26 BIENNIAL STATEMENT 2017-01-01
150105010357 2015-01-05 CERTIFICATE OF INCORPORATION 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2238147109 2020-04-10 0296 PPP 3753 Walden Ave, LANCASTER, NY, 14086-1405
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69488
Loan Approval Amount (current) 69488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LANCASTER, ERIE, NY, 14086-1405
Project Congressional District NY-23
Number of Employees 5
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70239.99
Forgiveness Paid Date 2021-05-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State