Search icon

BERNIC MANAGEMENT, LLC

Company Details

Name: BERNIC MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2006 (18 years ago)
Entity Number: 3439852
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 36 MAPLE PLACE, SECOND FLR., MANHASSET, NY, United States, 11030

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERNIC MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 205964263 2024-07-08 BERNIC MANAGEMENT LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 5166276200
Plan sponsor’s address 36 MAPLE PL FL 201, MANHASSET, NY, 110301976

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing JOHN BERNIC
BERNIC MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 205964263 2023-06-08 BERNIC MANAGEMENT LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 5166276200
Plan sponsor’s address 36 MAPLE PL FL 201, MANHASSET, NY, 110301976

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing JOHN BERNIC
BERNIC MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 205964263 2022-07-08 BERNIC MANAGEMENT LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 5166276200
Plan sponsor’s address 36 MAPLE PL FL 201, MANHASSET, NY, 110301976

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing JOHN BERNIC
BERNIC MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 205964263 2021-07-08 BERNIC MANAGEMENT LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 5166276200
Plan sponsor’s address 36 MAPLE PL FL 201, MANHASSET, NY, 110301976

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing MARIJAN BERNIC
BERNIC MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 205964263 2020-06-18 BERNIC MANAGEMENT LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531310
Sponsor’s telephone number 5166276200
Plan sponsor’s address 36 MAPLE PL SUITE 200, MANHASSET, NY, 110301976

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing MARIJAN BERNIC
BERNIC MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2018 205964263 2019-06-05 BERNIC MANAGEMENT LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5166276200
Plan sponsor’s address 36 MAPLE PL FL 201, MANHASSET, NY, 110301976

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing SLAVKO BERNIC
BERNIC MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2017 205964263 2018-07-23 BERNIC MANAGEMENT LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5166276200
Plan sponsor’s address 36 MAPLE PL FL 201, MANHASSET, NY, 110301976

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing MARIJAN BERNIC
BERNIC MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2016 205964263 2017-07-18 BERNIC MANAGEMENT LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5166276200
Plan sponsor’s address 36 MAPLE PL FL 201, MANHASSET, NY, 110301976

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing MARIJAN BERNIC
BERNIC MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2015 205964263 2016-07-28 BERNIC MANAGEMENT LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5166276200
Plan sponsor’s address 36 MAPLE PL FL 201, MANHASSET, NY, 110301976

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing MARIJAN BERNIC
BERNIC MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2014 205964263 2015-07-16 BERNIC MANAGEMENT LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5166276200
Plan sponsor’s address 36 MAPLE PL FL 201, MANHASSET, NY, 110301976

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing MARIJAN BERNIC

DOS Process Agent

Name Role Address
BERNIC MANAGEMENT, LLC DOS Process Agent 36 MAPLE PLACE, SECOND FLR., MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2023-06-03 2025-03-19 Address 36 MAPLE PLACE, SECOND FLR., MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2014-11-03 2023-06-03 Address 36 MAPLE PLACE, SECOND FLR., MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2006-11-20 2014-11-03 Address 36 MAPLE PLACE, SECOND FLR., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319001092 2025-03-19 BIENNIAL STATEMENT 2025-03-19
230603000699 2023-06-03 BIENNIAL STATEMENT 2022-11-01
220504003585 2022-05-04 BIENNIAL STATEMENT 2020-11-01
141103007022 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121108006158 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101117002369 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081028002211 2008-10-28 BIENNIAL STATEMENT 2008-11-01
070212000547 2007-02-12 CERTIFICATE OF PUBLICATION 2007-02-12
061120000382 2006-11-20 ARTICLES OF ORGANIZATION 2006-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-26 No data EAST 47 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB
2017-01-20 No data EAST 47 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation RESET, REPAIR OR REPLACE CURB however work was done along the Curb by Con Edison.
2016-06-30 No data EAST 47 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb okay
2016-05-14 No data EAST 47 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation having equipment-Plastic Barriers, on the street without name, address, and telephone number of owner printed thereon
2016-05-14 No data EAST 47 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation no MATERIAL ON STREET a/t/o insp.
2016-05-07 No data EAST 47 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation occupancy sidewalk/fence on sidewalk
2016-04-04 No data EAST 47 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation not currently posted
2016-02-13 No data EAST 47 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Warning issued to remove non-commercial vehicle from occupancy. Spoke to (Rico).
2016-02-05 No data EAST 47 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Cover material placed on r/w.
2016-01-20 No data EAST 47 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway is occupied as stipulated, in compliance; 14' clear at this time.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5065678508 2021-02-27 0235 PPP 36 Maple Pl, Manhasset, NY, 11030-1957
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139360
Loan Approval Amount (current) 139360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-1957
Project Congressional District NY-03
Number of Employees 13
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141298.58
Forgiveness Paid Date 2022-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State