Search icon

BARONE MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BARONE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2006 (19 years ago)
Entity Number: 3390159
ZIP code: 11576
County: New York
Place of Formation: New York
Address: 1044 NORTHERN BLVD, SUITE 302, ROSLYN, NY, United States, 11576

Contact Details

Phone +1 718-747-6994

DOS Process Agent

Name Role Address
JOHN SILVIANO DOS Process Agent 1044 NORTHERN BLVD, SUITE 302, ROSLYN, NY, United States, 11576

Unique Entity ID

Unique Entity ID:
WDMHP8TJ6S61
CAGE Code:
9G2F1
UEI Expiration Date:
2024-01-26

Business Information

Activation Date:
2023-02-16
Initial Registration Date:
2023-01-25

Form 5500 Series

Employer Identification Number (EIN):
205493140
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1316742-DCA Inactive Business 2009-05-05 2013-06-30

Permits

Number Date End date Type Address
X022025042A26 2025-02-11 2025-03-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BARTHOLDI STREET, BRONX, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE
X022025042A25 2025-02-11 2025-03-13 OCCUPANCY OF SIDEWALK AS STIPULATED BARTHOLDI STREET, BRONX, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE
X022024278A22 2024-10-04 2024-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MAGENTA STREET, BRONX, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE
X022024278A20 2024-10-04 2024-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BARTHOLDI STREET, BRONX, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE
X022024278A19 2024-10-04 2024-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED BARTHOLDI STREET, BRONX, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE

History

Start date End date Type Value
2021-06-09 2024-10-11 Address 1044 NORTHERN BLVD, SUITE 302, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2018-10-16 2021-06-09 Address 511 CANAL STREET SUITE 500, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-02-07 2018-10-16 Address 168-04 CRYDERS LN, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2006-07-19 2013-02-07 Address 139 WALWORTH AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011001696 2024-10-11 BIENNIAL STATEMENT 2024-10-11
210609060660 2021-06-09 BIENNIAL STATEMENT 2020-07-01
181016000541 2018-10-16 CERTIFICATE OF CHANGE 2018-10-16
130207002421 2013-02-07 BIENNIAL STATEMENT 2012-07-01
060719000498 2006-07-19 ARTICLES OF ORGANIZATION 2006-07-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
952199 TRUSTFUNDHIC INVOICED 2011-05-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1039765 RENEWAL INVOICED 2011-05-27 100 Home Improvement Contractor License Renewal Fee
952200 LICENSE INVOICED 2009-05-05 125 Home Improvement Contractor License Fee
952201 FINGERPRINT INVOICED 2009-05-04 75 Fingerprint Fee
952202 TRUSTFUNDHIC INVOICED 2009-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
184057.00
Total Face Value Of Loan:
184057.00
Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
172100.00
Total Face Value Of Loan:
190500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-07
Type:
Unprog Rel
Address:
629 COURTLANDT AVE., BRONX, NY, 10451
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-17
Type:
Planned
Address:
503 CANAL ST, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$184,057
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,057
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$186,285.85
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $184,055
Jobs Reported:
9
Initial Approval Amount:
$172,100
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$192,321.49
Servicing Lender:
Bank OZK
Use of Proceeds:
Payroll: $190,500

Court Cases

Court Case Summary

Filing Date:
2023-10-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
PELEUS INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
BARONE MANAGEMENT, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State