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 54 OVERLOOK DRIVE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 300 WEST 55TH STREET, APT 12X, NEW YORK, NY, 10019, 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 2021-01-05 Address 300 WEST 55TH STREET, APT 12X, NEW YORK, NY, 10019, 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)
2015-12-22 2017-01-30 Address 280 FORT WASHINGTON AVE, APT 26, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2015-12-22 2017-01-30 Address 280 FORT WASHINGTON AVE, APT 26, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2015-12-22 2017-01-30 Address 280 FORT WASINGTON AVE, APT 26, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2005-11-01 2015-12-22 Address 25 OSBORNE RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-04-01 2015-12-22 Address 135 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

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
151222002019 2015-12-22 BIENNIAL STATEMENT 2015-01-01
060504000743 2006-05-04 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2006-06-03
051101000678 2005-11-01 CERTIFICATE OF CHANGE 2005-11-01
050401002017 2005-04-01 BIENNIAL STATEMENT 2005-01-01
030106000308 2003-01-06 CERTIFICATE OF INCORPORATION 2003-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4596067304 2020-04-29 0202 PPP 300 W 55th St, New York, NY, 10019
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5317.6
Forgiveness Paid Date 2021-08-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State