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/

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

Form 5500 Series

Employer Identification Number (EIN):
830678701
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-24001.00
Total Face Value Of Loan:
999.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
999
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1005.63

Date of last update: 02 Jun 2025

Sources: New York Secretary of State