Search icon

J.M.F. RISK MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
061259816
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

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: Service of Process)
1999-03-02 2023-12-23 Address 520 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
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: 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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
28250.00
Total Face Value Of Loan:
28250.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$28,250
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,647.82
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $28,247
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$34,017
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,248.13
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $29,291
Utilities: $1,550
Mortgage Interest: $0
Rent: $1,000
Refinance EIDL: $0
Healthcare: $2176
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State