Search icon

PARTNERS FOR SOLUTIONS INC.

Company Details

Name: PARTNERS FOR SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2003 (22 years ago)
Entity Number: 2852464
ZIP code: 12498
County: New York
Place of Formation: New York
Address: 25 OVERLOOK DRIVE, WOODSTOCK, NY, United States, 12498
Principal Address: 54 OVERLOOK DRIVE, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
PARTNERS FOR SOLUTIONS INC. DOS Process Agent 25 OVERLOOK DRIVE, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
ERIC SCHNEIDER Chief Executive Officer 54 OVERLOOK DRIVE, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 300 WEST 55TH STREET, APT 12X, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 54 OVERLOOK DRIVE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-01-02 Address 25 OSBORNE ROAD C/O WEGENER, APT 12X, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2017-01-30 2025-01-02 Address 300 WEST 55TH STREET, APT 12X, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-01-30 2021-01-05 Address 300 WEST 55TH STREET, APT 12X, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006713 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230120002194 2023-01-20 BIENNIAL STATEMENT 2023-01-01
210105062499 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190214060280 2019-02-14 BIENNIAL STATEMENT 2019-01-01
170130006153 2017-01-30 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
5250.00
Total Face Value Of Loan:
5250.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5250
Current Approval Amount:
5250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5317.6

Date of last update: 30 Mar 2025

Sources: New York Secretary of State