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 2024-07-22 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
51685.00
Total Face Value Of Loan:
51685.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51685
Current Approval Amount:
51685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52423.66

Date of last update: 15 Mar 2025

Sources: New York Secretary of State