Search icon

RUHLE RISK MANAGEMENT, INC.

Company Details

Name: RUHLE RISK MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2006 (19 years ago)
Entity Number: 3359482
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 200 GARDEN CITY PLAZA, SUITE 410, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUHLE RISK MANAGEMENT, INC. RETIREMENT PLAN 2023 260576445 2024-07-27 RUHLE RISK MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 5169788360
Plan sponsor’s address 102 BILTMORE BLVD, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2024-07-27
Name of individual signing PATRICK RUHLE
RUHLE RISK MANAGEMENT, INC. RETIREMENT PLAN 2022 260576445 2023-07-17 RUHLE RISK MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 5169788360
Plan sponsor’s address 102 BILTMORE BLVD, SUITE 410, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing PATRICK RUHLE
RUHLE RISK MANAGEMENT, INC. RETIREMENT PLAN 2021 260576445 2022-09-07 RUHLE RISK MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 5166236000
Plan sponsor’s address 200 GARDEN CITY PLAZA, SUITE 410, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing PATRICK RUHLE
RUHLE RISK MANAGEMENT, INC. RETIREMENT PLAN 2020 260576445 2021-07-23 RUHLE RISK MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 5166236000
Plan sponsor’s address 200 GARDEN CITY PLAZA, SUITE 410, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing PATRICK RUHLE
RUHLE RISK MANAGEMENT, INC. RETIREMENT PLAN 2019 260576445 2020-07-15 RUHLE RISK MANAGEMENT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 5166236000
Plan sponsor’s address 200 GARDEN CITY PLAZA, SUITE 410, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing PATRICK RUHLE
RUHLE RISK MANAGEMENT, INC. RETIREMENT PLAN 2018 260576445 2019-08-13 RUHLE RISK MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 5166236000
Plan sponsor’s address 200 GARDEN CITY PLAZA, SUITE 410, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2019-08-13
Name of individual signing PATRICK RUHLE
RUHLE RISK MANAGEMENT, INC. RETIREMENT PLAN 2017 260576445 2018-10-05 RUHLE RISK MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 5166236000
Plan sponsor’s address 200 GARDEN CITY PLAZA, SUITE 410, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing PATRICK RUHLE
RUHLE RISK MANAGEMENT, INC. RETIREMENT PLAN 2016 260576445 2017-07-20 RUHLE RISK MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5166236000
Plan sponsor’s address 200 GARDEN CITY PLAZA, SUITE 410, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing PATRICK RUHLE
RUHLE RISK MANAGEMENT, INC. RETIREMENT PLAN 2015 260576445 2016-10-05 RUHLE RISK MANAGEMENT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 5166236000
Plan sponsor’s address 200 GARDEN CITY PLAZA, SUITE 410, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing PATRICK RUHLE

Chief Executive Officer

Name Role Address
PATRICK R RUHLE Chief Executive Officer 200 GARDEN CITY PLAZA, SUITE 410, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
RUHLE RISK MANAGEMENT, INC. DOS Process Agent 200 GARDEN CITY PLAZA, SUITE 410, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2013-08-26 2014-05-20 Address 200 GARDEN CITY PLAZA, SUITE 502, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2013-08-26 2014-05-20 Address 200 GARDEN CITY PLAZA, SUITE 502, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2013-08-26 2014-05-20 Address 200 GARDEN CITY PLAZA, SUITE 502, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2008-06-12 2013-08-26 Address 1757 MERRICK AVENUE, SUITE 106, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2008-06-12 2013-08-26 Address 1757 MERRICK AVENUE, SUITE 106, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2006-05-09 2013-08-26 Address PATRICK R RUHLE, 1757 MERRICK AVE STE 106, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160930006125 2016-09-30 BIENNIAL STATEMENT 2016-05-01
140520006134 2014-05-20 BIENNIAL STATEMENT 2014-05-01
130826002001 2013-08-26 BIENNIAL STATEMENT 2012-05-01
080612002637 2008-06-12 BIENNIAL STATEMENT 2008-05-01
060509000652 2006-05-09 CERTIFICATE OF INCORPORATION 2006-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8339708506 2021-03-09 0235 PPS 200 Garden City Plz Ste 410, Garden City, NY, 11530-3340
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42168
Loan Approval Amount (current) 42168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-3340
Project Congressional District NY-04
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42371.33
Forgiveness Paid Date 2021-09-10
6075977702 2020-05-01 0235 PPP 200 GARDEN CITY PLZ STE 410, GARDEN CITY, NY, 11530-3340
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52280
Loan Approval Amount (current) 52280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GARDEN CITY, NASSAU, NY, 11530-3340
Project Congressional District NY-04
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52708.27
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State