Search icon

CARLYLE MANAGEMENT CORP.

Headquarter

Company Details

Name: CARLYLE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1977 (48 years ago)
Entity Number: 434347
ZIP code: 10536
County: New York
Place of Formation: New York
Address: 254 KATONAH AVE, SUITE 203, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES ROSNER Chief Executive Officer 254 KATONAH AVE, SUITE 203, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
MR. CHARLES ROSNER DOS Process Agent 254 KATONAH AVE, SUITE 203, KATONAH, NY, United States, 10536

Links between entities

Type:
Headquarter of
Company Number:
F18000004706
State:
FLORIDA
Type:
Headquarter of
Company Number:
F24000004454
State:
FLORIDA

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 254 KATONAH AVE, SUITE 203, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 5355 TOWN CENTER RD, SUITE 430, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer)
2024-08-09 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-07-31 Address 254 KATONAH AVE, SUITE 203, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501047847 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240731003768 2024-07-31 BIENNIAL STATEMENT 2024-07-31
210503060155 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060118 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007048 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
-517945.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
57435.00
Total Face Value Of Loan:
57435.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57435
Current Approval Amount:
57435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58161.99

Date of last update: 18 Mar 2025

Sources: New York Secretary of State