Search icon

RISCO GROUP, INC.

Headquarter

Company Details

Name: RISCO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1986 (39 years ago)
Entity Number: 1101110
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 105 MAXESS ROAD, SUITE 5124, MELVILLE, NY, United States, 11747
Principal Address: 105 MAXESS ROAD, S-124, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE ALKELAI Chief Executive Officer 15 DELARINA STREET, TEL-AVIV, Israel

Agent

Name Role Address
ELIZABETH ZUKOWSKI Agent 105 MAXESS ROAD, SUITE 5124, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 MAXESS ROAD, SUITE 5124, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
F02000006253
State:
FLORIDA
Type:
Headquarter of
Company Number:
0959364
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112814776
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2015-05-28 2015-05-29 Address 105 MAXESS ROAD, S-124, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-06-19 2015-05-28 Address 105 MAXESS ROAD, SUITE S128, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2006-02-24 2015-05-28 Address 2822 NW 79TH AVE, MIAMI, FL, 33722, USA (Type of address: Chief Executive Officer)
2006-02-24 2009-06-19 Address 2822 NW 79TH AVE, MIAMI, FL, 33722, USA (Type of address: Service of Process)
2006-02-24 2015-05-28 Address 2822 NW 79TH AVE, MIAMI, FL, 33722, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150529000357 2015-05-29 CERTIFICATE OF CHANGE 2015-05-29
150528002010 2015-05-28 BIENNIAL STATEMENT 2014-07-01
090619000617 2009-06-19 CERTIFICATE OF CHANGE 2009-06-19
081027000695 2008-10-27 CERTIFICATE OF AMENDMENT 2008-10-27
080728002151 2008-07-28 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
37305.00
Total Face Value Of Loan:
37305.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37305
Current Approval Amount:
37305
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37492.56

Date of last update: 16 Mar 2025

Sources: New York Secretary of State