Search icon

PARTNERS IN GRIME, INC.

Company Details

Name: PARTNERS IN GRIME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1987 (37 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1212278
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 233 N MACQUESTEN PKWY, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 N MACQUESTEN PKWY, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
STEPHEN VAN BEVERHOUDT Chief Executive Officer 29 BIRCH BROOK RD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
1997-10-21 2003-11-06 Address 233 NORTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, 1005, USA (Type of address: Principal Executive Office)
1997-10-21 2003-11-06 Address 233 NORTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, 1005, USA (Type of address: Chief Executive Officer)
1997-10-21 2003-11-06 Address 233 NORTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, 1005, USA (Type of address: Service of Process)
1994-01-03 1997-10-21 Address 233 NORTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1993-03-26 1997-10-21 Address 233 NORTH MACQUESTIN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1993-03-26 1997-10-21 Address 233 NORTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1987-10-27 1994-01-03 Address 233 N MACQUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110317 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
031106002796 2003-11-06 BIENNIAL STATEMENT 2003-10-01
010926002411 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991124002249 1999-11-24 BIENNIAL STATEMENT 1999-10-01
971021002422 1997-10-21 BIENNIAL STATEMENT 1997-10-01
940103002713 1994-01-03 BIENNIAL STATEMENT 1993-10-01
930326002396 1993-03-26 BIENNIAL STATEMENT 1992-10-01
B559784-3 1987-10-27 CERTIFICATE OF INCORPORATION 1987-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4767057100 2020-04-13 0202 PPP 125 Preston Avenue, Harrison, NY, 10604
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58800
Loan Approval Amount (current) 58800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 9
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59283.29
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2399676 Intrastate Non-Hazmat 2013-04-24 5850 2012 1 2 Private(Property)
Legal Name PARTNERS IN GRIME INC
DBA Name -
Physical Address 29 BIRCH BROOK RD, CORTLANDT MANOR, NY, 10567, US
Mailing Address 29 BIRCH BROOK RD, CORTLANDT MANOR, NY, 10567, US
Phone (914) 788-9217
Fax (914) 788-9726
E-mail STEVEVAN7@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State