Search icon

ROARK MANAGEMENT INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ROARK MANAGEMENT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1999 (26 years ago)
Entity Number: 2441868
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVE / SUITE 3105, NEW YORK, NY, United States, 10019
Principal Address: 305 E 40TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
HARRY SCHALL Agent 450 7TH AVE., SUITE 3105, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 SEVENTH AVE / SUITE 3105, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL J. BETTIGOLE Chief Executive Officer 305 E 40TH STREET, NEW YORK, NY, United States, 10016

Unique Entity ID

CAGE Code:
7P1N7
UEI Expiration Date:
2018-09-26

Business Information

Activation Date:
2017-09-26
Initial Registration Date:
2016-07-25

Commercial and government entity program

CAGE number:
7P1N7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-12-05

Contact Information

POC:
MICHAEL BETTIGOLE

Form 5500 Series

Employer Identification Number (EIN):
134092453
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-10 2007-11-09 Address 450 7TH AVE., SUITE 3105, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-11-09 2007-11-09 Address 305 EAST 40TH STREET, NEW YORK, NY, 10016, 2161, USA (Type of address: Chief Executive Officer)
2001-11-09 2007-11-09 Address 305 EAST 40TH STREET, NEW YORK, NY, 10016, 2161, USA (Type of address: Principal Executive Office)
2001-11-09 2002-06-10 Address 305 EAST 40TH STREET, NEW YORK, NY, 10016, 2161, USA (Type of address: Service of Process)
1999-11-19 2002-06-10 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
071109003124 2007-11-09 BIENNIAL STATEMENT 2007-11-01
060109003076 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031104002202 2003-11-04 BIENNIAL STATEMENT 2003-11-01
020610000258 2002-06-10 CERTIFICATE OF CHANGE 2002-06-10
011109002050 2001-11-09 BIENNIAL STATEMENT 2001-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
70700.00
Total Face Value Of Loan:
70700.00
Date:
2020-04-15
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:
70700.00
Total Face Value Of Loan:
70700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$70,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$71,568.04
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $70,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State