Search icon

BARTCO MANAGEMENT CORP.

Company Details

Name: BARTCO MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1986 (39 years ago)
Entity Number: 1127905
ZIP code: 11596
County: Nassau
Place of Formation: New York
Principal Address: 462 SAGAMORE AVE, P.O. BOX 3269, EAST WILLISTON, NY, United States, 11596
Address: 462 SAGAMORE AVE, EAST WILLISTON, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
O'BRIEN LAW P.C. DOS Process Agent 462 SAGAMORE AVE, EAST WILLISTON, NY, United States, 11596

Chief Executive Officer

Name Role Address
NICHOLAS J. BARTOLOMEO Chief Executive Officer 1108 RT 110, P.O. BOX 3269, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112832791
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-15 2021-04-23 Address 35 ROOSEVELT AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2006-11-27 2011-09-15 Address 1108 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2005-07-25 2006-11-27 Address 35 ROOSEVELT AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2004-12-31 2005-07-25 Address 1108 ROUTE 110, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1992-12-02 2004-12-31 Address 275 BROADHOLLOW RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210423060007 2021-04-23 BIENNIAL STATEMENT 2020-11-01
170526006078 2017-05-26 BIENNIAL STATEMENT 2016-11-01
150928006037 2015-09-28 BIENNIAL STATEMENT 2014-11-01
121207002436 2012-12-07 BIENNIAL STATEMENT 2012-11-01
110915000489 2011-09-15 CERTIFICATE OF CHANGE 2011-09-15

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
302445.00
Total Face Value Of Loan:
302445.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302445
Current Approval Amount:
302445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
306007.13

Court Cases

Court Case Summary

Filing Date:
2014-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
BARTCO MANAGEMENT CORP.
Party Role:
Plaintiff
Party Name:
ACE AMERICAN INSURANCE COMPANY
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State