Search icon

BARONE MANAGEMENT, LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WDMHP8TJ6S61 2024-01-26 1044 NORTHERN BLVD, STE 302, ROSLYN, NY, 11576, 1589, USA 1044 NORTHERN BLVD, STE 302, ROSLYN, NY, 11576, 1589, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-02-16
Initial Registration Date 2023-01-25
Entity Start Date 2006-07-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS KARALIS
Role VP OF CONSTRUCTION
Address 1044 NORTHERN BLVD, SUITE 302, ROSLYN, NY, 11576, USA
Government Business
Title PRIMARY POC
Name CHRIS KARALIS
Role VP OF CONSTRUCTION
Address 1044 NORTHERN BLVD, SUITE 302, ROSLYN, NY, 11576, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARONE MANAGEMENT 401(K) PLAN 2022 205493140 2023-08-31 BARONE MANAGEMENT LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 6469156944
Plan sponsor’s address 1044 NORTHERN BLVD., SUITE 302, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2023-08-31
Name of individual signing CARL BERTONI
Role Employer/plan sponsor
Date 2023-08-31
Name of individual signing CARL BERTONI
BARONE MANAGEMENT 401(K) PLAN 2021 205493140 2022-06-30 BARONE MANAGEMENT LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 6469156944
Plan sponsor’s address 1044 NORTHERN BLVD., SUITE 302, ROSLYN, NY, 11576

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing NICHOLAS GOUNARAKIS

DOS Process Agent

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

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
X022024278A21 2024-10-04 2024-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED MAGENTA 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
X022024278A19 2024-10-04 2024-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED BARTHOLDI 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
X022024271A23 2024-09-27 2024-12-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV COURTLANDT AVENUE, BRONX, FROM STREET EAST 151 STREET TO STREET EAST 152 STREET
X022024271A19 2024-09-27 2024-12-25 OCCUPANCY OF SIDEWALK AS STIPULATED COURTLANDT AVENUE, BRONX, FROM STREET EAST 151 STREET TO STREET EAST 152 STREET
X022024271A18 2024-09-27 2024-12-25 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET COURTLANDT AVENUE, BRONX, FROM STREET EAST 151 STREET TO STREET EAST 152 STREET
X022024271A17 2024-09-27 2024-12-25 OCCUPANCY OF ROADWAY AS STIPULATED COURTLANDT AVENUE, BRONX, FROM STREET EAST 151 STREET TO STREET EAST 152 STREET

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-13 No data BARTHOLDI STREET, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE No data Street Construction Inspections: Active Department of Transportation Portion of sidewalk occupied with shed legs
2025-02-18 No data BARTHOLDI STREET, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE No data Street Construction Inspections: Active Department of Transportation Occupancy of sidewalk in compliance
2025-01-10 No data COURTLANDT AVENUE, FROM STREET EAST 151 STREET TO STREET EAST 152 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence removed at time of inspection
2025-01-07 No data COURTLANDT AVENUE, FROM STREET EAST 151 STREET TO STREET EAST 152 STREET No data Street Construction Inspections: Post-Audit Department of Transportation NOV for not having a valid permit for temp construction signs.
2024-12-27 No data BARTHOLDI STREET, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE No data Street Construction Inspections: Active Department of Transportation Barricades occupied portion of the sidewalk at times
2024-12-26 No data MAGENTA STREET, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE No data Street Construction Inspections: Active Department of Transportation Plywood fence at property line
2024-11-22 No data MAGENTA STREET, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE No data Street Construction Inspections: Active Department of Transportation Portion of sidewalk occupied
2024-11-22 No data BARTHOLDI STREET, FROM STREET BARNES AVENUE TO STREET BRONXWOOD AVENUE No data Street Construction Inspections: Active Department of Transportation Fence at property line
2024-10-03 No data COURTLANDT AVENUE, FROM STREET EAST 151 STREET TO STREET EAST 152 STREET No data Street Construction Inspections: Active Department of Transportation Temp signs posted
2024-09-26 No data COURTLANDT AVENUE, FROM STREET EAST 151 STREET TO STREET EAST 152 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Upon inspection I found the respondent with equipment barriers with fence on top stored on the street without a DOT permit. Barriers with fence on top permit # X022024178A53 expired on 9/19/2024 and used for identification

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347538480 0216000 2024-06-07 629 COURTLANDT AVE., BRONX, NY, 10451
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-06-07
Emphasis N: FALL
Case Closed 2024-11-22

Related Activity

Type Inspection
Activity Nr 1753816
Safety Yes
Type Accident
Activity Nr 2172069
341479749 0215000 2016-05-17 503 CANAL ST, NEW YORK, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-05-17
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9163237010 2020-04-09 0202 PPP 511 CANAL STREET, SUITE 500, NEW YORK, NY, 10013-0523
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172100
Loan Approval Amount (current) 190500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0523
Project Congressional District NY-10
Number of Employees 9
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 192321.49
Forgiveness Paid Date 2021-03-31
3924228709 2021-03-31 0202 PPS 511 Canal St, New York, NY, 10013-1301
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184057
Loan Approval Amount (current) 184057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1301
Project Congressional District NY-10
Number of Employees 11
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186285.85
Forgiveness Paid Date 2022-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State