Search icon

J.M.F. RISK MANAGEMENT, INC.

Company Details

Name: J.M.F. RISK MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1989 (36 years ago)
Entity Number: 1328249
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 520 north State Road, Suite 301, Briarcliff Manor, NY, United States, 10510
Principal Address: 520 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 north State Road, Suite 301, Briarcliff Manor, NY, United States, 10510

Chief Executive Officer

Name Role Address
FRANK J MORELLI Chief Executive Officer 520 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2023-12-23 2023-12-23 Address 520 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1999-03-02 2023-12-23 Address 520 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1999-03-02 2023-12-23 Address 520 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1997-02-13 1999-03-02 Address 14 MADISON AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1997-02-13 1999-03-02 Address 14 MADISON AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1997-02-13 1999-03-02 Address 14 MADISON AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1994-03-22 1997-02-13 Address 503 GRASSLANDS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1993-04-13 1994-03-22 Address 645 MARBLE AVENUE, THORNWOOD, NY, 10594, 1015, USA (Type of address: Service of Process)
1993-04-13 1997-02-13 Address 503 GRASSLANDS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1993-04-13 1997-02-13 Address 503 GRASSLANDS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231223000041 2023-12-23 BIENNIAL STATEMENT 2023-12-23
130306002229 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110317002635 2011-03-17 BIENNIAL STATEMENT 2011-02-01
090127002662 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070220002968 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050301002103 2005-03-01 BIENNIAL STATEMENT 2005-02-01
030124002363 2003-01-24 BIENNIAL STATEMENT 2003-02-01
010216002309 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990302002350 1999-03-02 BIENNIAL STATEMENT 1999-02-01
970213002362 1997-02-13 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5929058508 2021-03-02 0202 PPS 520 N State Rd, Briarcliff Manor, NY, 10510-1561
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28250
Loan Approval Amount (current) 28250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1561
Project Congressional District NY-17
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28647.82
Forgiveness Paid Date 2022-08-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State