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

Links between entities

Type Company Name Company Number State
Headquarter of MERIDIAN RISK MANAGEMENT, INC., CONNECTICUT 1004055 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN 2023 200490714 2024-10-10 MERIDIAN RISK MANAGEMENT, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-01
Business code 524210
Sponsor’s telephone number 9147385678
Plan sponsor’s address ONE WOLFS LANE, PELHAM, NY, 108031207

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing JOSEPH SOLIMINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing JOSEPH SOLIMINE
Valid signature Filed with authorized/valid electronic signature
MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN 2022 200490714 2023-09-15 MERIDIAN RISK MANAGEMENT, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-01
Business code 524210
Sponsor’s telephone number 9147385678
Plan sponsor’s address ONE WOLFS LANE, PELHAM, NY, 108031207

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing JOSEPH SOLIMINE
Role Employer/plan sponsor
Date 2023-09-15
Name of individual signing JOSEPH SOLIMINE
MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN 2021 200490714 2022-10-11 MERIDIAN RISK MANAGEMENT, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-01
Business code 524210
Sponsor’s telephone number 9147385678
Plan sponsor’s address ONE WOLFS LANE, PELHAM, NY, 108031207

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JOSEPH SOLIMINE
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing JOSEPH SOLIMINE
MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN 2020 200490714 2021-09-30 MERIDIAN RISK MANAGEMENT, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-01
Business code 524210
Sponsor’s telephone number 9147385678
Plan sponsor’s address ONE WOLFS LANE, PELHAM, NY, 108031207

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing JOSEPH SOLIMINE
Role Employer/plan sponsor
Date 2021-09-30
Name of individual signing JOSEPH SOLIMINE
MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN 2019 200490714 2020-09-08 MERIDIAN RISK MANAGEMENT, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-01
Business code 524210
Sponsor’s telephone number 9147385678
Plan sponsor’s address ONE WOLFS LANE, PELHAM, NY, 108031207

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing JOSEPH SOLIMINE
Role Employer/plan sponsor
Date 2020-09-08
Name of individual signing JOSEPH SOLIMINE
MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN 2018 200490714 2019-07-30 MERIDIAN RISK MANAGEMENT, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-01
Business code 524210
Sponsor’s telephone number 9147385678
Plan sponsor’s address ONE WOLFS LANE, PELHAM, NY, 108031207

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing JOSEPH SOLIMINE
Role Employer/plan sponsor
Date 2019-07-30
Name of individual signing JOSEPH SOLIMINE
MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN 2017 200490714 2018-10-08 MERIDIAN RISK MANAGEMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-01
Business code 524210
Sponsor’s telephone number 9147385678
Plan sponsor’s address ONE WOLFS LANE, PELHAM, NY, 108031207

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing JOSEPH SOLIMINE
Role Employer/plan sponsor
Date 2018-10-08
Name of individual signing JOSEPH SOLIMINE
MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN 2016 200490714 2017-09-29 MERIDIAN RISK MANAGEMENT, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-01
Business code 524210
Sponsor’s telephone number 9147385678
Plan sponsor’s address 625 FIFTH AVE FL 3, PELHAM, NY, 108031207

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing JOSEPH SOLIMINE
Role Employer/plan sponsor
Date 2017-09-29
Name of individual signing JOSEPH SOLIMINE
MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN 2015 200490714 2016-07-26 MERIDIAN RISK MANAGEMENT, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-01
Business code 524210
Sponsor’s telephone number 9147385678
Plan sponsor’s address 625 FIFTH AVE FL 3, PELHAM, NY, 108031207

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing JOSEPH SOLIMINE
Role Employer/plan sponsor
Date 2016-07-26
Name of individual signing JOSEPH SOLIMINE
MERIDIAN RISK MANAGEMENT, INC. 401(K) PLAN 2014 200490714 2015-07-28 MERIDIAN RISK MANAGEMENT, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-01
Business code 524210
Sponsor’s telephone number 9147385678
Plan sponsor’s address 625 FIFTH AVE FL 3, PELHAM, NY, 108031207

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing JOSEPH SOLIMINE
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing JOSEPH SOLIMINE

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

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)
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)
2013-04-23 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-12-29 2013-12-03 Address 625 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2009-12-29 2013-12-03 Address 625 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2007-12-24 2009-12-29 Address 629 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2007-12-24 2009-12-29 Address 629 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2004-01-02 2013-04-23 Address ZEBICOFF, ESQ. THE PENTHOUSE, 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, 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
131203006002 2013-12-03 BIENNIAL STATEMENT 2013-12-01
130423000789 2013-04-23 CERTIFICATE OF CHANGE 2013-04-23
120103002404 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091229002776 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071224003223 2007-12-24 BIENNIAL STATEMENT 2007-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5287177107 2020-04-13 0202 PPP 0 One Wolfs Lane, Pelham, NY, 10803-1836
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273000
Loan Approval Amount (current) 273000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-1836
Project Congressional District NY-16
Number of Employees 17
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276545.26
Forgiveness Paid Date 2021-08-10

Date of last update: 12 Mar 2025

Sources: New York Secretary of State