Search icon

ROLE REALTY MANAGEMENT CORP.

Company Details

Name: ROLE REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1990 (35 years ago)
Entity Number: 1489483
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2388 VALENTINE AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROLE REALTY MANAGEMENT CORP. DOS Process Agent 2388 VALENTINE AVE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
ROSE MACK Chief Executive Officer 2388 VALENTINE AVE, BRONX, NY, United States, 10458

Form 5500 Series

Employer Identification Number (EIN):
133593523
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-09 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-27 2014-11-12 Address 2388 VALENTINE AVE, BRONX, NY, 10458, 7105, USA (Type of address: Chief Executive Officer)
1993-01-27 2020-11-09 Address 2388 VALENTINE AVE, BRONX, NY, 10458, 7105, USA (Type of address: Service of Process)
1990-11-19 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-11-19 1993-01-27 Address 2388 VALENTINE AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060597 2020-11-09 BIENNIAL STATEMENT 2020-11-01
161101006333 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141112006288 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121120002523 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101104003258 2010-11-04 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112500
Current Approval Amount:
112500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113176.81

Date of last update: 15 Mar 2025

Sources: New York Secretary of State