Search icon

FLEURY RISK MANAGEMENT LLC

Headquarter

Company Details

Name: FLEURY RISK MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2019 (6 years ago)
Entity Number: 5474554
ZIP code: 12148
County: Saratoga
Place of Formation: New York
Address: 7 Daggett Drive, REXFORD, NY, United States, 12148

Links between entities

Type Company Name Company Number State
Headquarter of FLEURY RISK MANAGEMENT LLC, FLORIDA M23000009532 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLEURY RISK MANAGEMENT LLC 401(K) PLAN 2023 833129625 2024-05-09 FLEURY RISK MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561110
Sponsor’s telephone number 5184786314
Plan sponsor’s address 7 DAGGETT DRIVE, REXFORD, NY, 12148

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
FLEURY RISK MANAGEMENT LLC 401(K) PLAN 2022 833129625 2023-05-27 FLEURY RISK MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561110
Sponsor’s telephone number 5184786314
Plan sponsor’s address 28 CORPORATE DR, SUITE 104, CLIFTON PARK, NY, 12065

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
FLEURY RISK MANAGEMENT LLC 401(K) PLAN 2021 833129625 2022-07-26 FLEURY RISK MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561110
Sponsor’s telephone number 5184786314
Plan sponsor’s address 28 CORPORATE DR, SUITE 104, CLIFTON PARK, NY, 12065

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing CHRISTINE RIMER
FLEURY RISK MANAGEMENT LLC 401(K) PLAN 2020 833129625 2021-04-21 FLEURY RISK MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561110
Sponsor’s telephone number 5184786314
Plan sponsor’s address 28 CORPORATE DR., SUITE 104, CLIFTON PARK, NY, 12065

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing CAROL HO
FLEURY RISK MANAGEMENT LLC 401(K) PLAN 2019 833129625 2020-05-08 FLEURY RISK MANAGEMENT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561110
Sponsor’s telephone number 5184786314
Plan sponsor’s address 28 CORPORATE DR., SUITE 104, CLIFTON PARK, NY, 12065

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 Daggett Drive, REXFORD, NY, United States, 12148

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-05-14 2025-01-02 Address 28 CORPORATE DRIVE, SUITE 104, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2019-01-14 2019-05-14 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-01-14 2019-05-14 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002209 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230111000482 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210111060228 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190514000391 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190425000525 2019-04-25 CERTIFICATE OF PUBLICATION 2019-04-25
190114010181 2019-01-14 ARTICLES OF ORGANIZATION 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8065337105 2020-04-15 0248 PPP 28 Corporate Drive Suite 104 Suite 104, Clifton Park, NY, 12065
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104887
Loan Approval Amount (current) 104887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Clifton Park, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105849.66
Forgiveness Paid Date 2021-03-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State