Search icon

PROFESSIONAL RISK ORGANIZERS, INC.

Company Details

Name: PROFESSIONAL RISK ORGANIZERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1985 (40 years ago)
Entity Number: 964706
ZIP code: 08809
County: Oswego
Place of Formation: New York
Address: 12 Lower Center Street, Suite 11, Clinton, NJ, United States, 08809

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROFESSIONAL RISK ORGANIZERS, INC. DOS Process Agent 12 Lower Center Street, Suite 11, Clinton, NJ, United States, 08809

Chief Executive Officer

Name Role Address
RUSSEL R. WATKINS Chief Executive Officer 12 LOWER CENTER STREET, SUITE 11, CLINTON, NJ, United States, 08809

History

Start date End date Type Value
2005-02-22 2020-06-02 Address 105 DUANE ST, STE 31B, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2002-10-08 2005-02-22 Address 105 DUANE ST, SUITE 51F, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2002-10-08 2020-06-02 Address 105 DUANE ST, SUITE 51F, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1998-01-12 2002-10-08 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1998-01-12 2020-06-02 Address 7 ALLEN PLACE, NORTH PLAINFIELD, NJ, 07060, USA (Type of address: Chief Executive Officer)
1998-01-12 2002-10-08 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1985-01-07 1998-01-12 Address ROUTE 49, GEORGE ST., CONSTANTIA, NY, 13044, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211119002167 2021-11-19 BIENNIAL STATEMENT 2021-11-19
200602060816 2020-06-02 BIENNIAL STATEMENT 2019-01-01
120306000772 2012-03-06 ANNULMENT OF DISSOLUTION 2012-03-06
DP-1805215 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
050222002781 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030304003134 2003-03-04 BIENNIAL STATEMENT 2003-01-01
021008002941 2002-10-08 BIENNIAL STATEMENT 2001-01-01
980112002310 1998-01-12 BIENNIAL STATEMENT 1997-01-01
B179726-4 1985-01-07 CERTIFICATE OF INCORPORATION 1985-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1730197709 2020-05-01 0202 PPP 85 BROAD ST STE 29086, NEW YORK, NY, 10004
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66957
Loan Approval Amount (current) 66957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10004-0001
Project Congressional District NY-10
Number of Employees 50
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67757.17
Forgiveness Paid Date 2021-07-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State