Search icon

PARTNERS IN SAFETY, INC.

Company Details

Name: PARTNERS IN SAFETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1993 (32 years ago)
Entity Number: 1729178
ZIP code: 10940
County: Ulster
Place of Formation: New York
Activity Description: Partners in Safety provides Occupational Health Services, DOT physicals, and Drug and Alcohol Testing Services, as well as offering on-site medical clinics.
Address: 800 RTE 17-M, MIDDLETOWN, NY, United States, 10940

Contact Details

Phone +1 866-411-7233

Phone +1 845-341-0515

Website http://www.partnersinsafety.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARTNERS IN SAFETY 401(K) PLAN 2023 141761532 2024-03-20 PARTNERS IN SAFETY, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621510
Sponsor’s telephone number 8453410515
Plan sponsor’s address 800 ROUTE 17M, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2024-03-20
Name of individual signing URSULA CLANCY
PARTNERS IN SAFETY 401(K) PLAN 2022 141761532 2023-05-22 PARTNERS IN SAFETY, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621510
Sponsor’s telephone number 8453410515
Plan sponsor’s address 800 RTE 17M, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing URSULA CLANCY
PARTNERS IN SAFETY 401(K) PLAN 2021 141761532 2022-04-20 PARTNERS IN SAFETY, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621510
Sponsor’s telephone number 8453410515
Plan sponsor’s address 800 RTE 17M, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing URSULA CLANCY
PARTNERS IN SAFETY 401(K) PLAN 2020 141761532 2021-05-07 PARTNERS IN SAFETY, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621510
Sponsor’s telephone number 8453410515
Plan sponsor’s address 800 RTE 17M, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing URSULA CLANCY
PARTNERS IN SAFETY 401(K) PLAN 2019 141761532 2020-05-26 PARTNERS IN SAFETY, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621510
Sponsor’s telephone number 8453410515
Plan sponsor’s address 800 RTE 17M, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing URSULA CLANCY
PARTNERS IN SAFETY 401(K) PLAN 2018 141761532 2019-05-28 PARTNERS IN SAFETY, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621510
Sponsor’s telephone number 8453410515
Plan sponsor’s address 800 RTE 17M, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing URSULA CLANCY
PARTNERS IN SAFETY 401(K) PLAN 2017 141761532 2018-06-08 PARTNERS IN SAFETY, INC. 30
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621510
Sponsor’s telephone number 8453410515
Plan sponsor’s address 800 RTE 17M, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing URSULA CLANCY
PARTNERS IN SAFETY 401(K) PLAN 2017 141761532 2018-07-26 PARTNERS IN SAFETY, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621510
Sponsor’s telephone number 8453410515
Plan sponsor’s address 800 RTE 17M, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing URSULA CLANCY
PARTNERS IN SAFETY 401(K) PLAN 2016 141761532 2017-06-19 PARTNERS IN SAFETY, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621510
Sponsor’s telephone number 8453410515
Plan sponsor’s address 800 RTE 17M, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing URSULA CLANCY
PARTNERS IN SAFETY 401(K) PLAN 2015 141761532 2016-07-14 PARTNERS IN SAFETY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621510
Sponsor’s telephone number 8453410515
Plan sponsor’s address 800 RTE 17M, MIDDLETOWN, NY, 10940

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing URSULA CLANCY

Chief Executive Officer

Name Role Address
URSULA CLANCY Chief Executive Officer 800 RTE 17-M, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 RTE 17-M, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 800 RTE 17-M, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2025-01-06 Address 800 RTE 17-M, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-22 Address 800 RTE 17-M, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-01-06 Address 800 RTE 17-M, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2014-12-31 2023-02-22 Address 800 RTE 17-M, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2014-12-31 2023-02-22 Address 800 RTE 17-M, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-05-24 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-24 2014-12-31 Address 6 CANAL STREET, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106006002 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230222003779 2023-02-22 BIENNIAL STATEMENT 2021-05-01
141231002007 2014-12-31 BIENNIAL STATEMENT 2013-05-01
930524000262 1993-05-24 CERTIFICATE OF INCORPORATION 1993-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2466567108 2020-04-10 0202 PPP 800 Route 17M, MIDDLETOWN, NY, 10940
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390100
Loan Approval Amount (current) 390100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 30
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 393730.1
Forgiveness Paid Date 2021-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300267 Fair Labor Standards Act 2013-05-30 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-05-30
Termination Date 2013-08-16
Date Issue Joined 2013-05-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name NAPIER
Role Plaintiff
Name PARTNERS IN SAFETY, INC.
Role Defendant
1300267 Fair Labor Standards Act 2013-01-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-01-11
Termination Date 2013-04-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name NAPIER
Role Plaintiff
Name PARTNERS IN SAFETY, INC.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State