Search icon

ROTHSCHILD MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ROTHSCHILD MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1985 (40 years ago)
Entity Number: 1003491
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 821 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210
Principal Address: 805 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A. QUIGLEY, PRESIDENT Chief Executive Officer 805 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 821 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210

Form 5500 Series

Employer Identification Number (EIN):
161313193
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1993-07-20 2021-06-04 Address MICHAEL A. QUIGLEY, 805 EAST GENESEE STREET, SYRACUSE, NY, 13210, 1569, USA (Type of address: Service of Process)
1985-06-11 1993-07-20 Address 1 LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604000571 2021-06-04 CERTIFICATE OF CHANGE 2021-06-04
050810002980 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030516002335 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010604002764 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990727002544 1999-07-27 BIENNIAL STATEMENT 1999-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54232.00
Total Face Value Of Loan:
54232.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54232
Current Approval Amount:
54232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54789.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State