Search icon

RISMAN & RISMAN, P.C.

Company Details

Name: RISMAN & RISMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 2000 (25 years ago)
Entity Number: 2527074
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 299 Broadway, Floor 17, NEW YORK, ME, United States, 10007
Principal Address: 299 Broadway, Floor 17, New York, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY RISMAN Chief Executive Officer 299 BROADWAY, FLOOR 17, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
C/O RISMAN & RISMAN, P.C. DOS Process Agent 299 Broadway, Floor 17, NEW YORK, ME, United States, 10007

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 299 BROADWAY, FLOOR 17, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2024-06-04 Address 299 BROADWAY, FLOOR 17, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-07-11 2024-06-04 Address 299 Broadway, Floor 17, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2023-06-02 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-17 2023-07-11 Address 30 VESEY STREET, SIXTH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2000-06-30 2013-04-17 Address 16 COURT STREET, 35TH FLOOR, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
2000-06-30 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604001861 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230711000760 2023-07-11 BIENNIAL STATEMENT 2022-06-01
130417000200 2013-04-17 CERTIFICATE OF AMENDMENT 2013-04-17
000630000242 2000-06-30 CERTIFICATE OF INCORPORATION 2000-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6186997308 2020-04-30 0202 PPP 299 Broadway FLr 17, NEW YORK, NY, 10007
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16950.27
Forgiveness Paid Date 2021-03-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State