Search icon

DOMINION RISK MANAGEMENT INC.

Company Details

Name: DOMINION RISK MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1992 (33 years ago)
Entity Number: 1604960
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 880 S LAKE BLVD, STE 303, STE 303, MAHOPAC, NY, United States, 10541
Principal Address: 880 S. LAKE BLVD, STE 303, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINION RISK MANAGEMENT INC. DOS Process Agent 880 S LAKE BLVD, STE 303, STE 303, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
MARTIN J GREENBERG Chief Executive Officer 880 S. LAKE BLVD, STE 303, MAHOPAC, NY, United States, 10541

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 880 S. LAKE BLVD, STE 303, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-08-02 Address 880 S LAKE BLVD, STE 303, STE 303, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2024-02-01 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-08-02 Address 880 S. LAKE BLVD, STE 303, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 880 S. LAKE BLVD, STE 303, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2021-07-23 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-21 2024-02-01 Address 880 S LAKE BLVD, STE 303, STE 303, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2014-02-20 2024-02-01 Address 880 S. LAKE BLVD, STE 303, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2014-02-20 2017-12-21 Address 880 S. LAKE BLVD, STE 303, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2010-02-09 2014-02-20 Address 880 S. LAKE BLVD., STE 303, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240802003992 2024-07-22 CERTIFICATE OF CHANGE BY ENTITY 2024-07-22
240201043020 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220118003832 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200127060423 2020-01-27 BIENNIAL STATEMENT 2020-01-01
171221006100 2017-12-21 BIENNIAL STATEMENT 2016-01-01
140220002608 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120203002561 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100209002257 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080129002777 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060724002443 2006-07-24 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807967708 2020-05-01 0202 PPP 880 S LAKE BLVD ST 303, MAHOPAC, NY, 10541
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51685
Loan Approval Amount (current) 51685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52423.66
Forgiveness Paid Date 2021-10-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State