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

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

Form 5500 Series

Employer Identification Number (EIN):
134154680
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

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

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145300
Current Approval Amount:
145300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146866.01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State