Search icon

PARTNERSHIP PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARTNERSHIP PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1985 (40 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

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
74662.00
Total Face Value Of Loan:
74662.00
Date:
2020-04-07
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:
99380.00
Total Face Value Of Loan:
99380.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-11
Type:
Complaint
Address:
2 CLINTON SQUARE, SUITE 120, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$99,380
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,380
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$100,564.39
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $99,380
Jobs Reported:
8
Initial Approval Amount:
$74,662
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,662
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$75,247.02
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $74,660
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State