Search icon

RADICAL RESULTS, LLC

Company Details

Name: RADICAL RESULTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2016 (9 years ago)
Entity Number: 4933601
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 888 EASTERN PARKWAY, BROOKLYN, NY, United States, 11213

Agent

Name Role Address
DOVBER Agent 888 EASTERN PARKWAY, BROOKLYN, NY, 11213

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 888 EASTERN PARKWAY, BROOKLYN, NY, United States, 11213

Filings

Filing Number Date Filed Type Effective Date
160822000528 2016-08-22 CERTIFICATE OF PUBLICATION 2016-08-22
160420000588 2016-04-20 ARTICLES OF ORGANIZATION 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1539167702 2020-05-01 0202 PPP 824 SAINT JOHNS PL APT 2F, BROOKLYN, NY, 11216
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20239.01
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State