Search icon

PROFESSIONAL RISK PLANNERS INC.

Company Details

Name: PROFESSIONAL RISK PLANNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1993 (32 years ago)
Entity Number: 1750357
ZIP code: 11783
County: Suffolk
Place of Formation: New York
Address: 3830 SUNRISE HWY, SEAFORD, NY, United States, 11783
Principal Address: 670 OLD WILLETS PATH SUITE A, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFESSIONAL RISK PLANNERS, INC 401(K) PLAN 2011 113174905 2012-05-23 PROFESSIONAL RISK PLANNERS, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 6313608800
Plan sponsor’s address 1373 20 VETERANS MEMORIAL HWY., HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 113174905
Plan administrator’s name PROFESSIONAL RISK PLANNERS, INC
Plan administrator’s address 1373 20 VETERANS MEMORIAL HWY., HAUPPAUGE, NY, 11788
Administrator’s telephone number 6313608800

Signature of

Role Plan administrator
Date 2012-05-23
Name of individual signing DAVID R. AFANADOR
Role Employer/plan sponsor
Date 2012-05-23
Name of individual signing DAVID R. AFANADOR
PROFESSIONAL RISK PLANNERS, INC 401(K) PLAN 2010 113174905 2011-07-12 PROFESSIONAL RISK PLANNERS, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 6313608800
Plan sponsor’s address 1373 20 VETERANS MEMORIAL HWY., HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 113174905
Plan administrator’s name PROFESSIONAL RISK PLANNERS, INC
Plan administrator’s address 1373 20 VETERANS MEMORIAL HWY., HAUPPAUGE, NY, 11788
Administrator’s telephone number 6313608800

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing DAVID AFANADOR
PROFESSIONAL RISK PLANNERS, INC 401(K) PLAN 2009 113174905 2010-06-09 PROFESSIONAL RISK PLANNERS, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 524210
Sponsor’s telephone number 6313608800
Plan sponsor’s address 1373-20 VETERANS MEMORIAL HWY., HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 113174905
Plan administrator’s name PROFESSIONAL RISK PLANNERS, INC
Plan administrator’s address 1373-20 VETERANS MEMORIAL HWY., HAUPPAUGE, NY, 11788
Administrator’s telephone number 6313608800

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing DAVID AFANADOR

DOS Process Agent

Name Role Address
ANNEMARIE SALOWSKI DOS Process Agent 3830 SUNRISE HWY, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
PAUL DEMASI Chief Executive Officer 670 OLD WILLETS PATH SUITE A, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2009-08-12 2013-08-13 Address 611 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1995-09-21 2017-08-03 Address 1373-20 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1995-09-21 2017-08-03 Address 1373-20 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1995-09-21 2009-08-12 Address 332 WILLIS AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1993-08-18 1995-09-21 Address ROSOLYN PROFESSIONAL BUILDING, 332 WILLIS AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170803006403 2017-08-03 BIENNIAL STATEMENT 2017-08-01
130813006205 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110913002598 2011-09-13 BIENNIAL STATEMENT 2011-08-01
090812002494 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070814002569 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051005002416 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030729002865 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010806002408 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990901002349 1999-09-01 BIENNIAL STATEMENT 1999-08-01
970730002059 1997-07-30 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9822067208 2020-04-28 0235 PPP 670 OLD WILLETS PATH, SUITE A, HAUPPAUGE, NY, 11788
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196087
Loan Approval Amount (current) 196087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197064.75
Forgiveness Paid Date 2020-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State