Search icon

RISA MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RISA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1994 (31 years ago)
Entity Number: 1830568
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Activity Description: RISA Management does metal and ornamental fabrication. The company also provides contracting services.
Address: Barnes & Barnes P.C., 445 Broadhollow Road, Suite 226, Melville, NY, United States, 11747
Principal Address: 500 Half Hollow Road, Dix Hills, NY, United States, 11746

Contact Details

Website http://www.risacorp.com

Phone +1 718-361-2606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D. SAVI PRASHAD Chief Executive Officer 500 HALF HOLLOW ROAD, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
LEO K. BARNES JR., ESQ. DOS Process Agent Barnes & Barnes P.C., 445 Broadhollow Road, Suite 226, Melville, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113294284
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 500 HALF HOLLOW ROAD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 1400 OLD COUNTRY RD, STE 109, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2010-07-20 2023-08-25 Address 1400 OLD COUNTRY RD, STE 109, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2010-07-20 2023-08-25 Address 1400 OLD COUNTRY RD, STE 109, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2005-02-23 2010-07-20 Address 725 ACORN ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230825001493 2023-08-25 BIENNIAL STATEMENT 2022-06-01
121015002235 2012-10-15 BIENNIAL STATEMENT 2012-06-01
100720002571 2010-07-20 BIENNIAL STATEMENT 2010-06-01
060524003524 2006-05-24 BIENNIAL STATEMENT 2006-06-01
050223002641 2005-02-23 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP11PC00281
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
400000.00
Base And Exercised Options Value:
400000.00
Base And All Options Value:
400000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-06-24
Description:
THRB STAIR REPLACEMENT
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z199: MAINT-REP-ALT/MISC BLDGS

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
522997.00
Total Face Value Of Loan:
522997.00
Date:
2020-04-30
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:
494005.00
Total Face Value Of Loan:
494005.00
Date:
2010-10-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
325000.00
Total Face Value Of Loan:
325000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-05
Type:
Complaint
Address:
14-11 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-10-05
Type:
Complaint
Address:
14-11 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-08-01
Type:
Referral
Address:
1033 ROUTE 20, NEW LEBANON, NY, 12125
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-06-28
Type:
Complaint
Address:
1033 ROUTE 20, NEW LEBANON, NY, 12125
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-06-25
Type:
Planned
Address:
15TH STREET AT CHESTNUT ST, NEW YORK, NY, 11230
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
522997
Current Approval Amount:
522997
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
494005
Current Approval Amount:
494005
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
499290.03

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 361-2623
Add Date:
2011-06-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:
Carrier Operation:
Interstate
Add Date:
2025-03-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
RISA MANAGEMENT CORP.
Party Role:
Defendant
Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State