Search icon

UNITED RISK MANAGEMENT INC.

Company Details

Name: UNITED RISK MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1995 (30 years ago)
Entity Number: 1932489
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 89 BROADWAY, BROOKLYN, NY, United States, 11249
Principal Address: 89 BROADWAY, SUITE 204, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARUCH GRUNFELD DOS Process Agent 89 BROADWAY, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
BARUCH GRUNFELD Chief Executive Officer 89 BROADWAY, SUITE 204, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 89 BROADWAY, SUITE 204, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-12 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-19 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-23 2024-02-12 Address 89 BROADWAY, SUITE 204, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2021-02-23 2024-02-12 Address 89 BROADWAY, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
1997-06-25 2021-02-23 Address 4510 16TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1995-06-20 2021-02-23 Address 4510 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212001022 2024-02-12 BIENNIAL STATEMENT 2024-02-12
230118003183 2023-01-18 BIENNIAL STATEMENT 2021-06-01
210223060253 2021-02-23 BIENNIAL STATEMENT 2019-06-01
990707002268 1999-07-07 BIENNIAL STATEMENT 1999-06-01
970625002107 1997-06-25 BIENNIAL STATEMENT 1997-06-01
950620000464 1995-06-20 CERTIFICATE OF INCORPORATION 1995-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1311707702 2020-05-01 0202 PPP 89 BROADWAY STE 204, BROOKLYN, NY, 11249
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90829
Loan Approval Amount (current) 90829
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 20
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 91729.01
Forgiveness Paid Date 2021-05-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State