Search icon

NEW YORK RISK SOLUTIONS, INC .

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK RISK SOLUTIONS, INC .
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2011 (14 years ago)
Entity Number: 4086591
ZIP code: 11747
County: Westchester
Place of Formation: New York
Address: ATTN: PRESIDENT, 900 WALT WHITMAN RD STE 203, MELVILLE, NY, United States, 11747
Principal Address: 900 WALT WHITMAN RD, STE 203, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK RISK SOLUTIONS, INC . DOS Process Agent ATTN: PRESIDENT, 900 WALT WHITMAN RD STE 203, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JEFFREY WALSH Chief Executive Officer 900 WALT WHITMAN RD, STE 203, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
364697668
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-05 2015-04-02 Address 65 WEST HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2013-04-05 2015-04-02 Address 65 WEST HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2013-04-05 2015-04-02 Address ATTN: PRESIDENT, 65 WEST HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2011-04-27 2013-04-05 Address ATTN: PRESIDENT, 50 MAIN STREET, SUITE 1026, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170405006798 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150402006129 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130405006137 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110427000250 2011-04-27 CERTIFICATE OF INCORPORATION 2011-04-27

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
-115605.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
117177.00
Total Face Value Of Loan:
117177.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$117,177
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,421.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $93,742
Utilities: $2,186
Rent: $14,547
Healthcare: $6702

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State