Search icon

MERIDIAN RISK MANAGEMENT, INC.

Headquarter

Company Details

Name: MERIDIAN RISK MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2003 (21 years ago)
Entity Number: 2988538
ZIP code: 10803
County: Westchester
Place of Formation: New York
Principal Address: ONE WOLFS LANE, PELHAM, NY, United States, 10803
Address: 215 MONTEREY AVE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 215 MONTEREY AVE, PELHAM, NY, United States, 10803

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOSEPH C SOLIMINE Chief Executive Officer ONE WOLFS LANE, PELHAM, NY, United States, 10803

Links between entities

Type:
Headquarter of
Company Number:
1004055
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
200490714
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address ONE WOLFS LANE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-01 2023-12-01 Address 215 MONTEREY AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2013-12-03 2023-12-01 Address ONE WOLFS LANE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2013-04-23 2017-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035382 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211205000178 2021-12-05 BIENNIAL STATEMENT 2021-12-05
191203061726 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201006819 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006001 2015-12-01 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

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:
273000.00
Total Face Value Of Loan:
273000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273000
Current Approval Amount:
273000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
276545.26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State