Search icon

RISK MANAGEMENT INTERNATIONAL, LTD.

Company Details

Name: RISK MANAGEMENT INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2013 (12 years ago)
Entity Number: 4488448
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: ATTN: MIKE MIRANDA, 240 MINEOLA BLVD, MINEOLA, NY, United States, 11501
Principal Address: 9 PEMBROKE DR, GLEN, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIRANDA SLONE SKLARIN VERVENIOTIS DOS Process Agent ATTN: MIKE MIRANDA, 240 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JAMES W. BARBER Chief Executive Officer 16 SOUTH MARYLAND AVENUE, 1, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
352489860
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 16 SOUTH MARYLAND AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 16 SOUTH MARYLAND AVENUE, 1, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-06-18 Address 16 SOUTH MARYLAND AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-06-18 Address 16 SOUTH MARYLAND AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2023-05-30 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240618000438 2024-06-18 BIENNIAL STATEMENT 2024-06-18
230530003473 2023-05-30 BIENNIAL STATEMENT 2021-11-01
131118000301 2013-11-18 CERTIFICATE OF INCORPORATION 2013-11-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
274090.00
Total Face Value Of Loan:
274090.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274090
Current Approval Amount:
274090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
276981.09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State