Search icon

RAD MEDICAL LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RAD MEDICAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Apr 2007
Business ALEI: 0897228
Annual report due: 31 Mar 2025
Business address: 21 ST ANDREWS, GLASTONBURY, CT, 06033, United States
Mailing address: 21 ST ANDREWS, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: paul_popovich@hotmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL J POPOVICH Agent 21 ST ANDREWS, GLASTONBURY, CT, United States 21 St. Andrews, Glastonbury, CT, 06033, United States +1 860-305-8910 paul_popovich@hotmail.com SAME, Glastonbury, CT, 06033, United States

Officer

Name Role Phone E-Mail Residence address
PAUL J POPOVICH Officer +1 860-305-8910 paul_popovich@hotmail.com SAME, Glastonbury, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047233 2024-02-23 - Annual Report Annual Report -
BF-0011711347 2023-02-23 - Annual Report Annual Report -
BF-0010874935 2022-11-19 - Annual Report Annual Report -
BF-0009624796 2022-07-19 - Annual Report Annual Report 2012
BF-0009624798 2022-07-19 - Annual Report Annual Report 2014
BF-0009624797 2022-07-19 - Annual Report Annual Report 2020
BF-0009624804 2022-07-19 - Annual Report Annual Report 2015
BF-0009624799 2022-07-19 - Annual Report Annual Report 2013
BF-0009624801 2022-07-19 - Annual Report Annual Report 2016
BF-0010057457 2022-07-19 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3828857409 2020-05-08 0156 PPP 21 St. Andrews, Glastonbury, CT, 06033
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2424
Loan Approval Amount (current) 2424
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glastonbury, HARTFORD, CT, 06033-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2454.23
Forgiveness Paid Date 2021-08-05
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information