Search icon

RADIANTZE INC.

Company Details

Name: RADIANTZE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2018 (7 years ago)
Entity Number: 5419476
ZIP code: 10105
County: New York
Place of Formation: New York
Address: 1345, AVENUE OF AMERICAS, 33RD FLOOR, NEW YORK, NY, United States, 10105
Principal Address: Stella Sam, 1345, Avenue Of Americas, New York, NY, United States, 10105

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K51MCLV74XL3 2025-01-10 1345 AVENUE OF THE AMERICAS FL 33, NEW YORK, NY, 10105, 3105, USA 1345 AVENUE OF THE AMERICAS FL 33, NEW YORK, NY, 10105, 3105, USA

Business Information

URL www.radiantze.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-26
Initial Registration Date 2020-04-20
Entity Start Date 2018-10-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512, 541513, 541519
Product and Service Codes 7A20, 7A21, DA10, DB01, DB02

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THAIRAJAN RAJAMANI
Role CHAIRMAN
Address 1345 AVENUE OF AMERICAS 33FL, NEW YORK, NY, 10105, USA
Government Business
Title PRIMARY POC
Name THAIRAJAN RAJAMANI
Role CHAIRMAN
Address 1345 AVENUE OF AMERICA 33FL, NEW YORK, NY, 10105, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THAIRAJAN RAJAMANI DOS Process Agent 1345, AVENUE OF AMERICAS, 33RD FLOOR, NEW YORK, NY, United States, 10105

Chief Executive Officer

Name Role Address
THAIRAJAN RAJAMANI Chief Executive Officer 1345, AVENUE OF AMEERICAS, 33RD, FLOOR, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2023-02-14 2023-02-14 Address 1345, AVENUE OF AMEERICAS, 33RD, FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2018-10-03 2023-02-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2018-10-03 2023-02-14 Address 1345, AVENUE OF AMERICAS, 33RD FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230214001991 2023-02-14 BIENNIAL STATEMENT 2022-10-01
220726001320 2022-07-26 BIENNIAL STATEMENT 2020-10-01
181003010040 2018-10-03 CERTIFICATE OF INCORPORATION 2018-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7009927302 2020-04-30 0202 PPP 1345 6th Ave, New York, NY, 10105-3105
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171200
Loan Approval Amount (current) 171200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10105-3105
Project Congressional District NY-12
Number of Employees 9
NAICS code 541512
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 173444.62
Forgiveness Paid Date 2021-09-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2457713 RADIANTZE INC - K51MCLV74XL3 1345 AVENUE OF THE AMERICAS FL 33, NEW YORK, NY, 10105-3105
Capabilities Statement Link https://certify.sba.gov/capabilities/K51MCLV74XL3
Phone Number 347-417-1014
Fax Number -
E-mail Address raj@radiantze.com
WWW Page www.radiantze.com
E-Commerce Website -
Contact Person THAIRAJAN RAJAMANI
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 8KKH2
Year Established 2018
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

SBA 8(a) Case Number C00wG5
SBA 8(a) Entrance Date 2024-09-06
SBA 8(a) Exit Date 2033-09-06
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 23 Mar 2025

Sources: New York Secretary of State