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

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

Form 5500 Series

Employer Identification Number (EIN):
260576445
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
42168.00
Total Face Value Of Loan:
42168.00
Date:
2020-05-03
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:
52280.00
Total Face Value Of Loan:
52280.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42168
Current Approval Amount:
42168
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42371.33
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52280
Current Approval Amount:
52280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52708.27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State