Search icon

RISA HELLER COMMUNICATIONS, LLC

Company Details

Name: RISA HELLER COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2010 (15 years ago)
Entity Number: 3915540
ZIP code: 10279
County: New York
Place of Formation: New York
Activity Description: Risa Heller Communications LLC is a public communications and public affairs consultancy firm.
Address: 233 BROADWAY, 2160, NEW YORK, NY, United States, 10279

Contact Details

Phone +1 321-501-6016

Website http://www.risaheller.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RISA HELLER COMMUNICATIONS LLC 401K PLAN 2019 271877641 2021-11-05 RISA HELLER COMMUNICATIONS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6465456242
Plan sponsor’s address 233 BROADWAY SUITE 2701, NEW YORK, NY, 10279

Signature of

Role Plan administrator
Date 2021-11-05
Name of individual signing RISA HELLER
Role Employer/plan sponsor
Date 2021-11-05
Name of individual signing RISA HELLER
RISA HELLER COMMUNICATIONS LLC 401K PLAN 2018 271877641 2019-04-30 RISA HELLER COMMUNICATIONS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 6465456242
Plan sponsor’s address 233 BROADWAY SUITE 2701, NEW YORK, NY, 10279

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing CLAIRE MCNICHOLAS

DOS Process Agent

Name Role Address
RISA HELLER COMMUNICATIONS, LLC DOS Process Agent 233 BROADWAY, 2160, NEW YORK, NY, United States, 10279

History

Start date End date Type Value
2016-04-11 2024-02-01 Address 233 BROADWAY, 2701, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2013-05-21 2016-04-11 Address 99 HUDSON ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-02-22 2013-05-21 Address 233 WEST 26TH STREET, APT. 1FW, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039341 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202002143 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203060739 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205007355 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160411006414 2016-04-11 BIENNIAL STATEMENT 2016-02-01
130521002092 2013-05-21 BIENNIAL STATEMENT 2012-02-01
100510000365 2010-05-10 CERTIFICATE OF PUBLICATION 2010-05-10
100222000750 2010-02-22 ARTICLES OF ORGANIZATION 2010-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2490877706 2020-05-01 0202 PPP 233 BROADWAY STE 2701, NEW YORK, NY, 10279
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10279-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189710.1
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Apr 2025

Sources: New York Secretary of State