Search icon

RADIANT POWDER COATING LLC

Company Details

Name: RADIANT POWDER COATING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2018 (7 years ago)
Entity Number: 5330882
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 493 RAMBLING RD, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
SETH MITCHELL DOS Process Agent 493 RAMBLING RD, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2018-04-27 2024-04-01 Address 493 RAMBLING RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036103 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220208000525 2022-02-08 BIENNIAL STATEMENT 2022-02-08
180823000478 2018-08-23 CERTIFICATE OF PUBLICATION 2018-08-23
180427010013 2018-04-27 ARTICLES OF ORGANIZATION 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2143677101 2020-04-10 0296 PPP 786 Terrace Blvd, DEPEW, NY, 14043-3729
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DEPEW, ERIE, NY, 14043-3729
Project Congressional District NY-23
Number of Employees 1
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6857.75
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State