Search icon

NEEDHAM RISK MANAGEMENT RESOURCE GROUP, LLC

Company Details

Name: NEEDHAM RISK MANAGEMENT RESOURCE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2003 (22 years ago)
Entity Number: 2889214
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 1955 ferndale road, ste 102, CASTLETON ON HUDSON, NY, United States, 12033

Contact Details

Phone +1 518-477-3540

Phone +1 518-860-1758

DOS Process Agent

Name Role Address
the corportion DOS Process Agent 1955 ferndale road, ste 102, CASTLETON ON HUDSON, NY, United States, 12033

Licenses

Number Status Type Date End date Address
24-6I49B-SHMO Active Mold Assessment Contractor License (SH125) 2024-01-16 2026-01-31 573 Columbia Tpke, Ste 3, EAST GREENBUSH, NY, 12061

History

Start date End date Type Value
2024-11-22 2025-04-01 Address 1955 ferndale road, ste 102, CASTLETON ON HUDSON, NY, 12033, USA (Type of address: Service of Process)
2023-11-29 2024-11-22 Address 573 COLUMBIA TURNPIKE, SUITE 3, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2016-04-08 2023-11-29 Address 573 COLUMBIA TURNPIKE, SUITE 3, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2013-04-08 2016-04-08 Address 45 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2011-02-23 2013-04-08 Address 12 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401036393 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241122001410 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
231129016296 2023-11-29 BIENNIAL STATEMENT 2023-04-01
210405060443 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190405060400 2019-04-05 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
71600.00
Total Face Value Of Loan:
71600.00
Date:
2020-04-13
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:
62855.00
Total Face Value Of Loan:
62855.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71600
Current Approval Amount:
71600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72080.6
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62855
Current Approval Amount:
62855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63390.56

Date of last update: 30 Mar 2025

Sources: New York Secretary of State