Search icon

GLOBAL RISK MANAGEMENT SERVICES, INC.

Headquarter

Company Details

Name: GLOBAL RISK MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1996 (29 years ago)
Entity Number: 2088007
ZIP code: 10169
County: New York
Place of Formation: New York
Principal Address: 649 COMMACK ROAD, COMMACK, NY, United States, 11725
Address: 230 PARK AVE, STE 935, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK STERN ESQ DOS Process Agent 230 PARK AVE, STE 935, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
WILLIAM H HUTTO Chief Executive Officer 649 COMMACK ROAD, COMMACK, NY, United States, 11725

Links between entities

Type:
Headquarter of
Company Number:
0719905
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19981157396
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
133920086
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-01 2008-11-13 Address 775 PARK AVE SUITE 250, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2002-11-01 2008-11-13 Address 775 PARK AVE SUITE 250, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-11-08 2002-11-01 Address 111 JOHN ST, STE 2500, NEW YORK, NY, 10038, 3101, USA (Type of address: Chief Executive Officer)
1998-11-17 2002-11-01 Address 111 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1998-11-17 2000-11-08 Address 111 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201117060164 2020-11-17 BIENNIAL STATEMENT 2020-11-01
181108006069 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161102006974 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141113006595 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121105006533 2012-11-05 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
27415.00
Total Face Value Of Loan:
27415.00
Date:
2020-07-07
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:
27415.00
Total Face Value Of Loan:
27415.00

Paycheck Protection Program

Date Approved:
2020-07-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27415
Current Approval Amount:
27415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27714.69
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27415
Current Approval Amount:
27415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27675.63

Date of last update: 14 Mar 2025

Sources: New York Secretary of State