Search icon

VIRTUE RISK PARTNERS, LLC

Headquarter

Company Details

Name: VIRTUE RISK PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2014 (11 years ago)
Entity Number: 4563296
ZIP code: 10011
County: Rockland
Place of Formation: New York
Address: 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
VIRTUE RISK PARTNERS, LLC DOS Process Agent 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
1081290
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
10024956
State:
Alaska
Type:
Headquarter of
Company Number:
000-349-122
State:
Alabama
Type:
Headquarter of
Company Number:
c6cb6685-5a7a-e411-ae63-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0938871
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20151787639
State:
COLORADO
Type:
Headquarter of
Company Number:
M14000009224
State:
FLORIDA
Type:
Headquarter of
Company Number:
001658851
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1192650
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
481887
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_05405491
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
465418564
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-04 2024-04-05 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-02 2020-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-13 2018-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405003158 2024-04-05 BIENNIAL STATEMENT 2024-04-05
221206002928 2022-12-06 BIENNIAL STATEMENT 2022-04-01
201204060111 2020-12-04 BIENNIAL STATEMENT 2020-04-01
SR-67321 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402007812 2018-04-02 BIENNIAL STATEMENT 2018-04-01

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:
124193.20
Total Face Value Of Loan:
124193.20

Trademarks Section

Serial Number:
86303650
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-06-09
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
Insurance services, namely, underwriting, issuance and administration of property, casualty, auto, environmental liability insurance and commercial package insurance combining environmental liability, general liability, professional liability and excess liability insurance
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124193.2
Current Approval Amount:
124193.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125576.57

Date of last update: 25 Mar 2025

Sources: New York Secretary of State