Search icon

RISK AND INSURANCE MANAGEMENT SOCIETY, INC.

Branch

Company Details

Name: RISK AND INSURANCE MANAGEMENT SOCIETY, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 30 Nov 1978 (46 years ago)
Branch of: RISK AND INSURANCE MANAGEMENT SOCIETY, INC., Illinois (Company Number LLC_00490792)
Entity Number: 524340
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RISK AND INSURANCE MANAGEMENT SOCIETY, INC. 401(K) PLAN 2012 131860397 2013-07-22 RISK AND INSURANCE MANAGEMENT SOCIETY, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2126556208
Plan sponsor’s mailing address 1065 AVENUE OF THE AMERICAS, 13TH F, NEW YORK, NY, 10018
Plan sponsor’s address 1065 AVENUE OF THE AMERICAS, 13TH F, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 131860397
Plan administrator’s name RISK AND INSURANCE MANAGEMENT SOCIETY, INC.
Plan administrator’s address 1065 AVENUE OF THE AMERICAS, 13TH F, NEW YORK, NY, 10018
Administrator’s telephone number 2126556208

Number of participants as of the end of the plan year

Active participants 52
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 63
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing JOHN HARRINGTON
Valid signature Filed with authorized/valid electronic signature
RISK AND INSURANCE MANAGEMENT SOCIETY, INC. 401(K) PLAN 2011 131860397 2012-06-15 RISK AND INSURANCE MANAGEMENT SOCIETY, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2126556208
Plan sponsor’s mailing address 1065 AVENUE OF THE AMERICAS, 13TH F, NEW YORK, NY, 10018
Plan sponsor’s address 1065 AVENUE OF THE AMERICAS, 13TH F, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 131860397
Plan administrator’s name RISK AND INSURANCE MANAGEMENT SOCIETY, INC.
Plan administrator’s address 1065 AVENUE OF THE AMERICAS, 13TH F, NEW YORK, NY, 10018
Administrator’s telephone number 2126556208

Number of participants as of the end of the plan year

Active participants 52
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 66
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-06-15
Name of individual signing JOHN HARRINGTON
Valid signature Filed with authorized/valid electronic signature
RISK AND INSURANCE MANAGEMENT SOCIETY, INC. 401(K) PLAN 2010 131860397 2011-04-27 RISK AND INSURANCE MANAGEMENT SOCIETY, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2126556208
Plan sponsor’s mailing address 1065 AVENUE OF THE AMERICAS, 13TH F, NEW YORK, NY, 10018
Plan sponsor’s address 1065 AVENUE OF THE AMERICAS, 13TH F, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 131860397
Plan administrator’s name RISK AND INSURANCE MANAGEMENT SOCIETY, INC.
Plan administrator’s address 1065 AVENUE OF THE AMERICAS, 13TH F, NEW YORK, NY, 10018
Administrator’s telephone number 2126556208

Number of participants as of the end of the plan year

Active participants 54
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 66
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2011-04-26
Name of individual signing LYNN CHAMBERS
Valid signature Filed with authorized/valid electronic signature
RISK AND INSURANCE MANAGEMENT SOCIETY, INC. 401(K) PLAN 2009 131860397 2010-07-29 RISK AND INSURANCE MANAGEMENT SOCIETY, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 813000
Sponsor’s telephone number 2126556208
Plan sponsor’s mailing address 1065 AVENUE OF THE AMERICAS, 13TH F, NEW YORK, NY, 10018
Plan sponsor’s address 1065 AVENUE OF THE AMERICAS, 13TH F, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 131860397
Plan administrator’s name RISK AND INSURANCE MANAGEMENT SOCIETY, INC.
Plan administrator’s address 1065 AVENUE OF THE AMERICAS, 13TH F, NEW YORK, NY, 10018
Administrator’s telephone number 2126556208

Number of participants as of the end of the plan year

Active participants 55
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 66
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2010-06-11
Name of individual signing LYNN CHAMBERS
Valid signature Filed with authorized/valid electronic signature

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
1999-12-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-12-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-05-12 1999-12-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-05-12 1999-12-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-11-30 1999-05-12 Address 205 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-8473 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-8474 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
20160802054 2016-08-02 ASSUMED NAME LLC INITIAL FILING 2016-08-02
991214000054 1999-12-14 CERTIFICATE OF CHANGE 1999-12-14
990512000059 1999-05-12 CERTIFICATE OF CHANGE 1999-05-12
A534000-6 1978-11-30 APPLICATION OF AUTHORITY 1978-11-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-1860397 Corporation Unconditional Exemption 228 PARK AVE S PMB 23312, NEW YORK, NY, 10003-1502 1960-08
In Care of Name % MARY ROTH
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Central - This code is used if the organization is a central type organization (no group exemption) of a National, Regional or Geographic grouping of organizations.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 21948496
Income Amount 18803221
Form 990 Revenue Amount 18564344
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name RISK AND INSURANCE MANAGEMENT SOCIETY INC
EIN 13-1860397
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3128 Valley Park Drive, BIRMINGHAM, AL, 35243, US
Principal Officer's Name Scott Nesbitt
Principal Officer's Address 3128 Valley Park Drive, Birmingham, AL, 35243, US
Organization Name RISK AND INSURANCE MANAGEMENT SOCIETY INC
EIN 13-1860397
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1200 Urban Center Drive, Vestavia, AL, 35242, US
Principal Officer's Name Christian Spruiell
Principal Officer's Address 1200 Urban Center Drive, Vestavia, AL, 35242, US
Organization Name RISK AND INSURANCE MANAGEMENT SOCIETY INC
EIN 13-1860397
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1200 Urban Center Drive, Vestavia, AL, 35242, US
Principal Officer's Name Rebecca Chilcoat
Principal Officer's Address 1200 Urban Center Drive, Vestavia, AL, 35242, US
Organization Name RISK AND INSURANCE MANAGEMENT SOCIETY INC
EIN 13-1860397
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1200 Urban Center Drive, Vestavia, AL, 35242, US
Principal Officer's Name Becky Chilcoat
Principal Officer's Address 1200 Urban Center Drive, Vestavia, AL, 35242, US
Organization Name RISK AND INSURANCE MANAGEMENT SOCIETY INC
EIN 13-1860397
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1200 Urban Center Drive, Vestavia, AL, 35242, US
Principal Officer's Name Becky Chilcoat
Principal Officer's Address 1200 Urban Center Drive, Vestavia, AL, 35242, US
Organization Name RISK AND INSURANCE MANAGEMENT SOCIETY INC
EIN 13-1860397
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1200 Urban Center Drive, Vestavia, AL, 35242, US
Principal Officer's Name Becky Chilcoat
Principal Officer's Address 1200 Urban Center Drive, Vestavia, AL, 35242, US
Organization Name RISK AND INSURANCE MANAGEMENT SOCIETY INC
EIN 13-1860397
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1600 7th Ave So, Birmingham, AL, 35233, US
Principal Officer's Name Angelina Lamkin
Principal Officer's Address 703 Belmont Dr, Homewood, AL, 35209, US
Organization Name RISK AND INSURANCE MANAGEMENT SOCIETY INC
EIN 13-1860397
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10601 N Pennsylvania, Oklahoma City, OK, 73126, US
Principal Officer's Name Becky Robinson Treasurer
Principal Officer's Address 2411 Jessica Lane, Edmond, OK, 73034, US
Website URL centraloklahoma.rims.org
Organization Name RISK AND INSURANCE MANAGEMENT SOCIETY INC
EIN 13-1860397
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address c/o Loves Country Stores Inc, 10601 N Pennsylvania, Oklahoma City, OK, 73126, US
Principal Officer's Name Susan Barnes Treasurer
Principal Officer's Address 7009 Green Meadow Ln, Oklahoma City, OK, 73132, US
Website URL centraloklahoma.rims.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name RISK AND INSURANCE MANAGEMENT SOCIETY INC
EIN 13-1860397
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name RISK AND INSURANCE MANAGEMENT SOCIETY INC
EIN 13-1860397
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name RISK AND INSURANCE MANAGEMENT SOCIETY INC
EIN 13-1860397
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name RISK AND INSURANCE MANAGEMENT SOCIETY INC
EIN 13-1860397
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name RISK AND INSURANCE MANAGEMENT SOCIETY INC
EIN 13-1860397
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name RISK AND INSURANCE MANAGEMENT SOCIETY INC
EIN 13-1860397
Tax Period 201612
Filing Type P
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1761658508 2021-02-19 0202 PPP 1407 Broadway Rm 2900, New York, NY, 10018-2497
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1284000
Loan Approval Amount (current) 1284000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2497
Project Congressional District NY-12
Number of Employees 50
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1292203.33
Forgiveness Paid Date 2021-10-18
8215438909 2021-05-11 0202 PPS 1407 Broadway Rm 2900, New York, NY, 10018-2497
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1114850
Loan Approval Amount (current) 1114850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2497
Project Congressional District NY-12
Number of Employees 50
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1121136.52
Forgiveness Paid Date 2021-12-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State