Search icon

MACKOUL RISK SOLUTIONS, LLC

Headquarter

Company Details

Name: MACKOUL RISK SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2015 (10 years ago)
Entity Number: 4770216
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of MACKOUL RISK SOLUTIONS, LLC, FLORIDA M17000010709 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACKOUL RISK SOLUTIONS, LLC 401(K) PLAN 2023 474313519 2024-05-01 MACKOUL RISK SOLUTIONS, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 524210
Sponsor’s telephone number 5164319100
Plan sponsor’s address 214 W PARK AVE, SUITE 2, LONG BEACH, NY, 115613212

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing REBECCA SCANDALIATO
Role Employer/plan sponsor
Date 2024-05-01
Name of individual signing REBECCA SCANDALIATO
MACKOUL RISK SOLUTIONS, LLC 401(K) PLAN 2022 474313519 2023-05-03 MACKOUL RISK SOLUTIONS, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 524210
Sponsor’s telephone number 5164319100
Plan sponsor’s address 214 W PARK AVE, SUITE 2, LONG BEACH, NY, 115613212

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing REBECCA SCANDALIATO
Role Employer/plan sponsor
Date 2023-05-03
Name of individual signing REBECCA SCANDALIATO
MACKOUL RISK SOLUTIONS, LLC 401(K) PLAN 2021 474313519 2022-03-08 MACKOUL RISK SOLUTIONS, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 524210
Sponsor’s telephone number 5164319100
Plan sponsor’s address 25 NASSAU LANE, ISLAND PARK, NY, 115581503

Signature of

Role Plan administrator
Date 2022-03-08
Name of individual signing SALLY DOLCE
Role Employer/plan sponsor
Date 2022-03-08
Name of individual signing SALLY DOLCE
MACKOUL RISK SOLUTIONS, LLC 401(K) PLAN 2020 474313519 2021-04-12 MACKOUL RISK SOLUTIONS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 524210
Sponsor’s telephone number 5164319100
Plan sponsor’s address 25 NASSAU LANE, ISLAND PARK, NY, 115581503

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing SALLY DOLCE
Role Employer/plan sponsor
Date 2021-04-12
Name of individual signing SALLY DOLCE
MACKOUL RISK SOLUTIONS, LLC 401(K) PLAN 2019 474313519 2020-02-10 MACKOUL RISK SOLUTIONS, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 524210
Sponsor’s telephone number 5164319100
Plan sponsor’s address 25 NASSAU LANE, ISLAND PARK, NY, 115581503

Signature of

Role Plan administrator
Date 2020-02-10
Name of individual signing EDWARD MACKOUL
Role Employer/plan sponsor
Date 2020-02-10
Name of individual signing EDWARD MACKOUL
MACKOUL RISK SOLUTIONS, LLC 401(K) PLAN 2018 474313519 2019-03-04 MACKOUL RISK SOLUTIONS, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 524210
Sponsor’s telephone number 5164319100
Plan sponsor’s address 25 NASSAU LANE, ISLAND PARK, NY, 115581503

Signature of

Role Plan administrator
Date 2019-03-04
Name of individual signing SALLY DOLCE
Role Employer/plan sponsor
Date 2019-03-04
Name of individual signing SALLY DOLCE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-06-01 2024-06-14 Address 214 W Park Ave, Long Beach, NY, 11561, USA (Type of address: Service of Process)
2018-01-17 2023-06-01 Address 25 NASSAU LANE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2018-01-11 2018-01-17 Address 25 NASSAU LANE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2015-06-05 2018-01-11 Address 214 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614001709 2024-06-13 CERTIFICATE OF CHANGE BY ENTITY 2024-06-13
230601006980 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210601061433 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061270 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180117000375 2018-01-17 CERTIFICATE OF CHANGE 2018-01-17
180111006281 2018-01-11 BIENNIAL STATEMENT 2017-06-01
150916000802 2015-09-16 CERTIFICATE OF PUBLICATION 2015-09-16
150605010279 2015-06-05 ARTICLES OF ORGANIZATION 2015-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3756907106 2020-04-12 0235 PPP 25 NASSAU LN, ISLAND PARK, NY, 11558-1503
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 723650
Loan Approval Amount (current) 723650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-1503
Project Congressional District NY-04
Number of Employees 41
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 733258.46
Forgiveness Paid Date 2021-08-05

Date of last update: 18 Feb 2025

Sources: New York Secretary of State