Search icon

RADIUS INVESTIGATIONS INC

Company Details

Name: RADIUS INVESTIGATIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5060432
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 940 GRAND BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RADIUS INVESTIGATIONS INC DOS Process Agent 940 GRAND BLVD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
MATTHEW SEIFER Chief Executive Officer 940 GRAND BLVD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 940 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2025-01-08 Address 940 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-01-08 Address 940 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2022-06-03 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-03 2024-10-02 Address 535 BROAD HOLLOW ROAD, SUITE A-1A, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2017-01-03 2022-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108002982 2025-01-08 BIENNIAL STATEMENT 2025-01-08
241002005331 2024-10-02 BIENNIAL STATEMENT 2024-10-02
170103010091 2017-01-03 CERTIFICATE OF INCORPORATION 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3778357304 2020-04-29 0235 PPP 150 Motor Parkway, Suite LL20, Hauppauge, NY, 11788
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24542
Loan Approval Amount (current) 24542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 561611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 24125.14
Forgiveness Paid Date 2021-06-24
2365748503 2021-02-20 0235 PPS 150 Motor Pkwy Ste LL20, Hauppauge, NY, 11788-5158
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5158
Project Congressional District NY-01
Number of Employees 1
NAICS code 561611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 23355.31
Forgiveness Paid Date 2021-11-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State