Search icon

ALPHA RISK MANAGEMENT, INC.

Company Details

Name: ALPHA RISK MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1986 (39 years ago)
Entity Number: 1124446
ZIP code: 10158
County: Nassau
Place of Formation: New York
Address: WARREN ESANU, 605 THIRD AVENUE, NEW YORK, NY, United States, 10158
Principal Address: 1400 Old Country Road, SUITE 407, Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATSLY & KORINS DOS Process Agent WARREN ESANU, 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

Chief Executive Officer

Name Role Address
CURTIS LEE Chief Executive Officer 1400 OLD COUNTRY ROAD, SUITE 407, WESTBURY, NY, United States, 11059

Form 5500 Series

Employer Identification Number (EIN):
112834548
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-13 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-11-01 Address 1400 OLD COUNTRY ROAD, SUITE 407, WESTBURY, NY, 11059, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 60 CUTTER MILL ROAD, SUITE 407, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 1400 OLD COUNTRY ROAD, SUITE 407, WESTBURY, NY, 11059, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101035102 2024-11-01 BIENNIAL STATEMENT 2024-11-01
241028003593 2024-10-28 BIENNIAL STATEMENT 2024-10-28
201105061290 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181102006516 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161104007115 2016-11-04 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
163465.00
Total Face Value Of Loan:
163465.00
Date:
2020-04-11
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:
172592.00
Total Face Value Of Loan:
172592.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172592
Current Approval Amount:
172592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173921.63
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163465
Current Approval Amount:
163465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164937.91

Date of last update: 16 Mar 2025

Sources: New York Secretary of State