Search icon

RADISH HEALTH INC.

Company Details

Name: RADISH HEALTH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2018 (7 years ago)
Entity Number: 5398391
ZIP code: 12205
County: New York
Place of Formation: Delaware
Activity Description: At Radish, we believe in healthcare that works as hard as you do. By combining modern technology and medicine, we can give your employees world-class healthcare when and where they want it. By assessing health risks, monitoring staff and telehealth interventions, Radish helps keep employees healthy and productive by reducing outbreaks of viruses such as COVID-19, seasonal flu and colds.
Principal Address: 33 IRVING PL, SUITE 9060, NEW YORK, NY, United States, 10003
Address: 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

Contact Details

Phone +1 833-472-3474

Website https://www.radish.health/

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RADISH HEALTH, INC. 401(K) PLAN 2023 830678701 2024-05-14 RADISH HEALTH, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 525100
Sponsor’s telephone number 8334723474
Plan sponsor’s address 900 BROADWAY, SUITE 903, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
RADISH HEALTH, INC. 401(K) PLAN 2022 830678701 2023-05-27 RADISH HEALTH, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 525100
Sponsor’s telephone number 8334723474
Plan sponsor’s address 900 BROADWAY, SUITE 903, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
RADISH HEALTH, INC. 401(K) PLAN 2021 830678701 2022-05-19 RADISH HEALTH, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 525100
Sponsor’s telephone number 8334723474
Plan sponsor’s address 170 AVE. B, NEW YORK, NY, 10009

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
RADISH HEALTH, INC. 401(K) PLAN 2020 830678701 2021-07-16 RADISH HEALTH, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 525100
Sponsor’s telephone number 8334723474
Plan sponsor’s address 170 AVE. B, NEW YORK, NY, 10009

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO

Chief Executive Officer

Name Role Address
VIRAL PATEL Chief Executive Officer 33 IRVING PL, SUITE 9060, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 33 IRVING PL, SUITE 9060, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 900 BROADWAY, SUITE 903, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-27 Address 33 IRVING PL, SUITE 9060, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-27 Address 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2021-06-16 2025-03-17 Address 33 IRVING PLACE, SUITE 9060, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2021-06-16 2025-03-17 Address 33 IRVING PL, SUITE 9060, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-08-23 2021-06-16 Address 525 EAST 12TH ST., APT. 1, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327002334 2025-03-27 BIENNIAL STATEMENT 2025-03-27
250317002824 2025-03-14 CERTIFICATE OF CHANGE BY ENTITY 2025-03-14
210616060258 2021-06-16 BIENNIAL STATEMENT 2020-08-01
180823000434 2018-08-23 APPLICATION OF AUTHORITY 2018-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6156097210 2020-04-27 0202 PPP 525 E 12th St Unit 1, NEW YORK, NY, 10009-3950
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1005.63
Forgiveness Paid Date 2021-01-27

Date of last update: 14 Apr 2025

Sources: New York Secretary of State