Search icon

RIISE CONSULTING, INC.

Company Details

Name: RIISE CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2012 (13 years ago)
Entity Number: 4310773
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: P.O. BOX 471, FLEETWOOD, NY, United States, 10552
Principal Address: 324 CLAREMONT AVE, FLEETWOOD, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 471, FLEETWOOD, NY, United States, 10552

Chief Executive Officer

Name Role Address
GINA PARKER COLLINS Chief Executive Officer PO BOX 471, FLEETWOOD, NY, United States, 10552

Filings

Filing Number Date Filed Type Effective Date
141103008337 2014-11-03 BIENNIAL STATEMENT 2014-10-01
121019000713 2012-10-19 CERTIFICATE OF INCORPORATION 2012-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9744917305 2020-05-02 0202 PPP po box 471, fleetwood, NY, 10552
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3453
Loan Approval Amount (current) 3453
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address fleetwood, WESTCHESTER, NY, 10552-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3485.32
Forgiveness Paid Date 2021-04-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State