Search icon

ALLIED RISK MANAGEMENT INC.

Company Details

Name: ALLIED RISK MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2006 (19 years ago)
Entity Number: 3394388
ZIP code: 11530
County: Nassau
Place of Formation: New York
Activity Description: Allied Risk Management is a comprehensive security solutions provider, specializing in licensed security guards, access control systems and asset protection.
Address: 1225 FRANKLIN AVE - Suite 325, GARDEN CITY, NY, United States, 11530
Principal Address: 1225 FRANKLIN AVE - Ste 325, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-992-3432

Website https://www.alliedriskmanagement.com

Website http://www.alliedriskmanagement.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA J. ARAMANDA, ESQ. DOS Process Agent 1225 FRANKLIN AVE - Suite 325, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ALLISON LUONGO Chief Executive Officer 1225 FRANKLIN AVE - STE 325, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 1225 FRANKLIN AVE - STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Address 309 HOKE AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-14 2024-06-03 Address 1225 FRANKLIN AVE/SUITE 32, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2014-12-12 2020-07-14 Address 1225 FRANKLIN AVE/SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-09-03 2024-06-03 Address 309 HOKE AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2010-09-03 2014-12-12 Address ARAMANDA & PANZARELLO, 166 E PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2006-07-31 2010-09-03 Address JOHN LUONGO, 309 HOKE AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006199 2024-06-03 BIENNIAL STATEMENT 2024-06-03
200714060278 2020-07-14 BIENNIAL STATEMENT 2020-07-01
160928006237 2016-09-28 BIENNIAL STATEMENT 2016-07-01
141212006561 2014-12-12 BIENNIAL STATEMENT 2014-07-01
100903002240 2010-09-03 BIENNIAL STATEMENT 2010-07-01
060731000152 2006-07-31 CERTIFICATE OF INCORPORATION 2006-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7215897100 2020-04-14 0235 PPP 1225 FRANKLIN AVE STE 325, GARDEN CITY, NY, 11530
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1082585
Loan Approval Amount (current) 1082585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 11530-0001
Project Congressional District NY-04
Number of Employees 189
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1095636.16
Forgiveness Paid Date 2021-06-30

Date of last update: 28 Apr 2025

Sources: New York Secretary of State