Search icon

PARTNERS CAPITAL SERVICES INC.

Company Details

Name: PARTNERS CAPITAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2003 (22 years ago)
Entity Number: 2920166
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 205 OSER AVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARTNERS CAPITAL SERVICES INC. DOS Process Agent 205 OSER AVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
ANTHONY GARDINI Chief Executive Officer 205 OSER AVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 205 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 490 WHEELER RD, SUITE 106, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 490 WHEELER RD, SUITE 106, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-06-02 Address 205 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-06-02 Address 490 WHEELER RD, SUITE 106, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2023-06-02 Address 205 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2023-03-14 2023-03-14 Address 205 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2005-08-10 2023-03-14 Address 490 WHEELER RD, SUITE 106, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2003-06-19 2023-03-14 Address 490 WHEELER RD., STE. 106, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602000625 2023-06-02 BIENNIAL STATEMENT 2023-06-01
230314001355 2023-03-14 BIENNIAL STATEMENT 2021-06-01
050810002584 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030619000120 2003-06-19 CERTIFICATE OF AMENDMENT 2003-06-19
030617000595 2003-06-17 CERTIFICATE OF INCORPORATION 2003-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1019017710 2020-05-01 0235 PPP 205 OSER AVE, HAUPPAUGE, NY, 11788
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137500
Loan Approval Amount (current) 137500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138989.74
Forgiveness Paid Date 2021-06-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State