Search icon

ROTNER MANAGEMENT CORP.

Company Details

Name: ROTNER MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1982 (43 years ago)
Entity Number: 749197
ZIP code: 10021
County: Queens
Place of Formation: New York
Address: 330 EAST 71ST STREET, #1E, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH ROTNER DOS Process Agent 330 EAST 71ST STREET, #1E, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
KENNETH ROTNER Chief Executive Officer 330 EAST 71ST STREET, #1E, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2021-09-30 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1982-02-01 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1982-02-01 2021-05-13 Address 108-18 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210513060303 2021-05-13 BIENNIAL STATEMENT 2018-02-01
A837433-4 1982-02-01 CERTIFICATE OF INCORPORATION 1982-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4876897104 2020-04-13 0202 PPP 330 East 71st St 0.0, New York, NY, 10021-5265
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59540
Loan Approval Amount (current) 59540
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 New York, NEW YORK, NY, 10021-5265
Project Congressional District NY-12
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60079.73
Forgiveness Paid Date 2021-03-15
1181428600 2021-03-12 0202 PPS 330 E 71st St, New York, NY, 10021-5274
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64570
Loan Approval Amount (current) 64570
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 New York, NEW YORK, NY, 10021-5274
Project Congressional District NY-12
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64958.46
Forgiveness Paid Date 2021-10-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State