Search icon

RIALTO MANAGEMENT CORP.

Company Details

Name: RIALTO MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2001 (24 years ago)
Entity Number: 2590150
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 872 MADISON AVENUE, #2A, NEW YORK, NY, United States, 10021

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
RIALTO MANAGEMENT CORP. DEFINED BENEFIT PLAN 2023 134154680 2024-10-11 RIALTO MANAGEMENT CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2127449644
Plan sponsor’s address 872 MADISON AVENUE, APT. 2A, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing SCOTT LERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing SCOTT LERMAN
Valid signature Filed with authorized/valid electronic signature
RIALTO MANAGEMENT CORP. PROFIT SHARING PLAN 2023 134154680 2024-09-30 RIALTO MANAGEMENT CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2127449644
Plan sponsor’s address 872 MADISON AVENUE, APT. 2A, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing SCOTT LERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-27
Name of individual signing SCOTT LERMAN
Valid signature Filed with authorized/valid electronic signature
RIALTO MANAGEMENT CORP. DEFINED BENEFIT PLAN 2022 134154680 2023-09-28 RIALTO MANAGEMENT CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2127449644
Plan sponsor’s address 872 MADISON AVENUE, APT. 2A, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing SCOTT LERMAN
Role Employer/plan sponsor
Date 2023-09-27
Name of individual signing SCOTT LERMAN
RIALTO MANAGEMENT CORP. PROFIT SHARING PLAN 2022 134154680 2023-06-20 RIALTO MANAGEMENT CORP. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2127449644
Plan sponsor’s address 872 MADISON AVENUE, APT. 2A, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing SCOTT LERMAN
Role Employer/plan sponsor
Date 2023-06-20
Name of individual signing SCOTT LERMAN
RIALTO MANAGEMENT CORP. PROFIT SHARING PLAN 2021 134154680 2022-09-29 RIALTO MANAGEMENT CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2127449644
Plan sponsor’s address 872 MADISON AVENUE, APT. 2A, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing SCOTT LERMAN
Role Employer/plan sponsor
Date 2022-09-28
Name of individual signing SCOTT LERMAN
RIALTO MANAGEMENT CORP. DEFINED BENEFIT PLAN 2021 134154680 2022-08-24 RIALTO MANAGEMENT CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2127449644
Plan sponsor’s address 872 MADISON AVENUE, APT. 2A, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing SCOTT LERMAN
Role Employer/plan sponsor
Date 2022-08-01
Name of individual signing SCOTT LERMAN
RIALTO MANAGEMENT CORP. PROFIT SHARING PLAN 2020 134154680 2021-08-02 RIALTO MANAGEMENT CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2127449644
Plan sponsor’s address 872 MADISON AVENUE, APT. 2A, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing SCOTT LERMAN
Role Employer/plan sponsor
Date 2021-07-30
Name of individual signing SCOTT LERMAN
RIALTO MANAGEMENT CORP. DEFINED BENEFIT PLAN 2020 134154680 2021-08-11 RIALTO MANAGEMENT CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2127449644
Plan sponsor’s address 872 MADISON AVENUE, APT. 2A, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing SCOTT LERMAN
Role Employer/plan sponsor
Date 2021-08-05
Name of individual signing SCOTT LERMAN
RIALTO MANAGEMENT CORP. DEFINED BENEFIT PLAN 2019 134154680 2020-09-25 RIALTO MANAGEMENT CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2127449644
Plan sponsor’s address 872 MADISON AVENUE, APT. 2A, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing SCOTT LERMAN
Role Employer/plan sponsor
Date 2020-09-25
Name of individual signing SCOTT LERMAN
RIALTO MANAGEMENT CORP. DEFINED BENEFIT PLAN 2018 134154680 2019-09-25 RIALTO MANAGEMENT CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 531310
Sponsor’s telephone number 2127449644
Plan sponsor’s address 872 MADISON AVENUE, APT. 2A, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing SCOTT LERMAN
Role Employer/plan sponsor
Date 2019-09-24
Name of individual signing SCOTT LERMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 872 MADISON AVENUE, #2A, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
SCOTT LERMAN Chief Executive Officer 872 MADISON AVENUE, #2A, NEW YORK, NY, United States, 10021

Licenses

Number Type End date
31LE1092651 CORPORATE BROKER 2025-12-20
109902550 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2021-09-30 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-23 2005-02-07 Address 872 MADISON AVENUE SUITE 2A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-01-04 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-04 2001-10-23 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150105006907 2015-01-05 BIENNIAL STATEMENT 2015-01-01
140619006484 2014-06-19 BIENNIAL STATEMENT 2013-01-01
110208003006 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090109002832 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070104002132 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050207002191 2005-02-07 BIENNIAL STATEMENT 2005-01-01
011023000063 2001-10-23 CERTIFICATE OF CHANGE 2001-10-23
010104000323 2001-01-04 CERTIFICATE OF INCORPORATION 2001-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6391557108 2020-04-14 0202 PPP 872 MADISON AVENUE SUITE #4A, NEW YORK, NY, 10021
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145300
Loan Approval Amount (current) 145300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10021-4104
Project Congressional District NY-12
Number of Employees 16
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146866.01
Forgiveness Paid Date 2021-05-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State