Search icon

PARTEK ENTERPRISES, INC.

Company Details

Name: PARTEK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1991 (34 years ago)
Entity Number: 1537299
ZIP code: 10969
County: Orange
Place of Formation: New York
Address: SKILIFT PARTS, CO., 482 NEW PORT BRIDGE RD., PINE ISLAND, NY, United States, 10969
Principal Address: SKILIFT PARTS, CO., 482 NEWPORT BRIDGE RD., PINE ISLAND, NY, United States, 10969

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAGEN G. SCHULZ Chief Executive Officer 482 NEWPORT BRIDGE RD, PINE ISLAND, NY, United States, 10969

DOS Process Agent

Name Role Address
PARTEK ENTERPRISES, INC. DOS Process Agent SKILIFT PARTS, CO., 482 NEW PORT BRIDGE RD., PINE ISLAND, NY, United States, 10969

History

Start date End date Type Value
2005-06-16 2021-04-01 Address SKILIFT PARTS, CO., 482 NEW PORT BRIDGE RD., PINE ISLAND, NY, 10969, USA (Type of address: Service of Process)
2003-04-09 2005-06-16 Address 482 NEWPORT BRIDGE RD, PINE ISLAND, NY, 10969, USA (Type of address: Service of Process)
2003-04-09 2005-06-16 Address 482 NEWPORT BRIDGE RD, PINE ISLAND, NY, 10969, USA (Type of address: Principal Executive Office)
1997-04-21 2003-04-09 Address 82 MARIAN COURT, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1997-04-21 2003-04-09 Address 82 MARIAN COURT, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060544 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060355 2019-04-15 BIENNIAL STATEMENT 2019-04-01
150401006275 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006457 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110420003059 2011-04-20 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
76683.00
Total Face Value Of Loan:
76683.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76683
Current Approval Amount:
76683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77336.38

Motor Carrier Census

DBA Name:
SKI LIFT PARTS CO
Carrier Operation:
Interstate
Fax:
(845) 258-4537
Add Date:
1998-06-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State