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 (38 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARTCO MANAGEMENT CORP. CASH OR DEFERRED PLAN 2023 112832791 2024-03-06 BARTCO MANAGEMENT CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531120
Sponsor’s telephone number 6318451100
Plan sponsor’s address 1108 ROUTE 110, FARMINGDALE, NY, 11735
BARTCO MANAGEMENT CORP. CASH OR DEFERRED PLAN 2022 112832791 2023-03-16 BARTCO MANAGEMENT CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531120
Sponsor’s telephone number 6318451100
Plan sponsor’s address 1108 ROUTE 110, FARMINGDALE, NY, 11735
BARTCO MANAGEMENT CORP. CASH OR DEFERRED PLAN 2021 112832791 2022-06-10 BARTCO MANAGEMENT CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531120
Sponsor’s telephone number 6318451100
Plan sponsor’s address 1108 ROUTE 110, FARMINGDALE, NY, 11735
BARTCO MANAGEMENT CORP. CASH OR DEFERRED PLAN 2020 112832791 2021-02-26 BARTCO MANAGEMENT CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531120
Sponsor’s telephone number 6318451100
Plan sponsor’s address 1108 ROUTE 110, FARMINGDALE, NY, 11735
BARTCO MANAGEMENT CORP. CASH OR DEFERRED PLAN 2019 112832791 2020-06-11 BARTCO MANAGEMENT CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531120
Sponsor’s telephone number 6318451100
Plan sponsor’s address 1108 ROUTE 110, FARMINGDALE, NY, 11735
BARTCO MANAGEMENT CORP. CASH OR DEFERRED PLAN 2018 112832791 2019-05-03 BARTCO MANAGEMENT CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531120
Sponsor’s telephone number 6318451100
Plan sponsor’s address 1108 ROUTE 110, FARMINGDALE, NY, 11735
BARTCO MANAGEMENT CORP. CASH OR DEFERRED PLAN 2017 112832791 2018-05-01 BARTCO MANAGEMENT CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531120
Sponsor’s telephone number 6318451100
Plan sponsor’s address 1108 ROUTE 110, FARMINGDALE, NY, 11735
BARTCO MANAGEMENT CORP. CASH OR DEFERRED PLAN 2016 112832791 2017-04-24 BARTCO MANAGEMENT CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531120
Sponsor’s telephone number 6318451100
Plan sponsor’s address 1108 ROUTE 110, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-04-24
Name of individual signing NICHOLAS BARTOLOMEO
BARTCO MANAGEMENT CORP. CASH OR DEFERRED PLAN AND TRUST 2015 112832791 2016-05-16 BARTCO MANAGEMENT CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531120
Sponsor’s telephone number 6318451100
Plan sponsor’s address 1108 ROUTE 110, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing NICHOLAS BARTOLOMEO
BARTCO MANAGEMENT CORP. CASH OR DEFERRED PLAN AND TRUST 2014 112832791 2015-04-14 BARTCO MANAGEMENT CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531120
Sponsor’s telephone number 6318451100
Plan sponsor’s address 1108 ROUTE 110, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing NICHOLAS BARTOLOMEO

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

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)
1986-11-19 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-11-19 1992-12-02 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
101206002439 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081210002557 2008-12-10 BIENNIAL STATEMENT 2008-11-01
061127002049 2006-11-27 BIENNIAL STATEMENT 2006-11-01
050725000720 2005-07-25 CERTIFICATE OF CHANGE 2005-07-25
041231002846 2004-12-31 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4498917110 2020-04-13 0235 PPP 1108 Route 110, FARMINGDALE, NY, 11735-4817
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302445
Loan Approval Amount (current) 302445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-4817
Project Congressional District NY-02
Number of Employees 19
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306007.13
Forgiveness Paid Date 2021-06-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State