Search icon

APPLIED RISK CONTROL CORP.

Company Details

Name: APPLIED RISK CONTROL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1985 (40 years ago)
Entity Number: 988402
ZIP code: 10913
County: New York
Place of Formation: New York
Address: 3 GARBER HILL ROAD, BLAUVELT, NY, United States, 10913
Principal Address: 3 GARBER HILL RD, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APPLIED RISK CONTROL CORP. DOS Process Agent 3 GARBER HILL ROAD, BLAUVELT, NY, United States, 10913

Chief Executive Officer

Name Role Address
HARRY P. MIRIJANIAN Chief Executive Officer 3 GARBER HILL RD, BLAUVELT, NY, United States, 10913

History

Start date End date Type Value
2009-03-27 2021-04-19 Address 3 GARBER HILL RD, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)
1993-07-13 2009-03-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
1993-07-13 2009-03-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1993-07-13 2009-03-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1992-12-02 1993-07-13 Address 100 DUTCH HILL ROAD #214, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
1992-12-02 1993-07-13 Address 100 DUTCH HILL ROAD #214, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
1987-01-14 1993-07-13 Address ROCKLAND EXECUTIVE CTR, 100 DUTCH HILL RD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1985-04-10 1987-01-14 Address HARRY P. MIRIJANIAN, 4250 BROADWAY STE 2, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210419060407 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190417060204 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170405006355 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150415006071 2015-04-15 BIENNIAL STATEMENT 2015-04-01
130408007096 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110427002550 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090327002743 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070418002406 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050608002449 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030402002228 2003-04-02 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1335967704 2020-05-01 0202 PPP 3 GARBER HILL RD, BLAUVELT, NY, 10913
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) 25000
Loan Approval Amount (current) 25000
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 BLAUVELT, ROCKLAND, NY, 10913-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25219.14
Forgiveness Paid Date 2021-03-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State