Search icon

PARTNERS IN SOUND PRODUCTIONS INC.

Company Details

Name: PARTNERS IN SOUND PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1999 (26 years ago)
Entity Number: 2335533
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 18 HERVEY ST, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 HERVEY ST, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
ANTHONY S GERARDI Chief Executive Officer 18 HERVEY ST, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2022-09-12 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-10 2007-01-23 Address 155 CAMDEN AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2003-01-09 2007-01-23 Address 155 CAMDEN AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2003-01-09 2005-08-10 Address 7426 AMBOY RD, 2ND FL, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
2001-01-11 2007-01-23 Address 979 RENSSELAER AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2001-01-11 2003-01-09 Address 968 SINCLAIR AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1999-01-15 2003-01-09 Address 7426 AMBOY ROAD 2ND FLOOR, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
1999-01-15 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230103004708 2023-01-03 BIENNIAL STATEMENT 2023-01-01
211223000712 2021-12-23 BIENNIAL STATEMENT 2021-12-23
190124060309 2019-01-24 BIENNIAL STATEMENT 2019-01-01
170607006534 2017-06-07 BIENNIAL STATEMENT 2017-01-01
150115006456 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130206002280 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110128002389 2011-01-28 BIENNIAL STATEMENT 2011-01-01
091228002459 2009-12-28 BIENNIAL STATEMENT 2009-01-01
070123002509 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050810003144 2005-08-10 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2173198303 2021-01-20 0202 PPS 18 Hervey St, Staten Island, NY, 10309-1217
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180200
Loan Approval Amount (current) 180200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1217
Project Congressional District NY-11
Number of Employees 15
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181913.13
Forgiveness Paid Date 2022-01-04
7584787206 2020-04-28 0202 PPP 18 Hervey St, STATEN ISLAND, NY, 10309
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180200
Loan Approval Amount (current) 180200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 15
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181829.21
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3405982 Interstate 2024-03-22 5000 2023 1 2 Private(Property)
Legal Name PARTNERS IN SOUND PRODUCTIONS INC
DBA Name -
Physical Address 18 HERVEY STREET, STATEN ISLAND, NY, 10309, US
Mailing Address 18 HERVEY ST, STATEN ISLAND, NY, 10309, US
Phone (718) 967-7347
Fax (866) 305-9707
E-mail ANTHONY@MERGEMGT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 2.66
Total Number of Vehicle Inspections for the measurement period 2
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 2
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

Inspections

Unique report number of the inspection PABTI00065
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-04-30
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 43034NE
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4W1BXJS806756
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L10000570
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-01
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 15443NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1GDJG31U071194838
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-04-30
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-03-01
Code of the violation 3939ALLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - License plate lamp inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State