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

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

Form 5500 Series

Employer Identification Number (EIN):
113174905
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
196087.00
Total Face Value Of Loan:
196087.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196087
Current Approval Amount:
196087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197064.75

Date of last update: 15 Mar 2025

Sources: New York Secretary of State