Search icon

PARTNERSHIP PROPERTIES, INC.

Company Details

Name: PARTNERSHIP PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1985 (39 years ago)
Entity Number: 1032807
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Principal Address: 3940 PAWNEE DRIVE, LIVERPOOL, NY, United States, 13090
Address: 5788 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY FRANCIS FIORITO Chief Executive Officer THE ATRIUM, 2 CLINTON SQ, STE 120, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
JOSEPH C. WATT, JR. DOS Process Agent 5788 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

History

Start date End date Type Value
2023-12-04 2023-12-04 Address THE ATRIUM, 2 CLINTON SQ, STE 120, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2006-01-20 2023-12-04 Address THE ATRIUM, 2 CLINTON SQ, STE 120, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1998-12-14 2006-01-20 Address THE CLINTON EXCHANGE, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1998-12-14 2023-12-04 Address 5788 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process)
1985-12-16 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-12-16 1998-12-14 Address ONE LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204001513 2023-12-04 BIENNIAL STATEMENT 2023-12-01
221107000785 2022-11-07 BIENNIAL STATEMENT 2021-12-01
191210060652 2019-12-10 BIENNIAL STATEMENT 2019-12-01
140110002107 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120105002362 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091231002770 2009-12-31 BIENNIAL STATEMENT 2009-12-01
080103002028 2008-01-03 BIENNIAL STATEMENT 2007-12-01
060120002222 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031121002692 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011206002629 2001-12-06 BIENNIAL STATEMENT 2001-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343727566 0215800 2019-01-11 2 CLINTON SQUARE, SUITE 120, SYRACUSE, NY, 13202
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2019-01-11
Case Closed 2019-02-28

Related Activity

Type Inspection
Activity Nr 1372776
Safety Yes
Type Complaint
Activity Nr 1415178
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7169707000 2020-04-07 0248 PPP 2 CLINTON SQ, SYRACUSE, NY, 13202-1814
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99380
Loan Approval Amount (current) 99380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1814
Project Congressional District NY-22
Number of Employees 10
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100564.39
Forgiveness Paid Date 2021-06-24
7729178307 2021-01-28 0248 PPS 2 S Clinton Square, Syracuse, NY, 13202
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74662
Loan Approval Amount (current) 74662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202
Project Congressional District NY-24
Number of Employees 8
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75247.02
Forgiveness Paid Date 2021-11-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State