Search icon

PARTNER COMMERCE, INC.

Company Details

Name: PARTNER COMMERCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2004 (21 years ago)
Entity Number: 3018890
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 277 WEST 10TH ST SUITE 12B, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ADAM GLAZER Agent 247 WEST 15TH ST STE 4B, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 277 WEST 10TH ST SUITE 12B, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
ADAM GLAZER Chief Executive Officer 277 WEST 10TH ST SUITE 12B, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2010-03-23 2012-05-14 Address 247 WEST 15TH STREET, SUITE 2C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-03-23 2012-05-14 Address 247 W 15TH ST, STE 2 C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-03-23 2012-05-14 Address 247 W 15TH ST, STE 2 C, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2010-03-01 2010-03-23 Address 247 WEST 15TH STREET, SUITE 2C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-13 2010-03-23 Address 247 W 15TH ST, STE 4B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-04-13 2010-03-23 Address 247 W 15TH ST, STE 4B, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-04-13 2010-03-01 Address 247 W 15TH ST, STE 4B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-27 2006-04-13 Address 247 WEST 15TH ST STE 4B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160527000008 2016-05-27 CERTIFICATE OF AMENDMENT 2016-05-27
140331002276 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120514002493 2012-05-14 BIENNIAL STATEMENT 2012-02-01
100323003008 2010-03-23 BIENNIAL STATEMENT 2010-02-01
100301000402 2010-03-01 CERTIFICATE OF CHANGE 2010-03-01
080227003134 2008-02-27 BIENNIAL STATEMENT 2008-02-01
060413003024 2006-04-13 BIENNIAL STATEMENT 2006-02-01
040227000140 2004-02-27 CERTIFICATE OF INCORPORATION 2004-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4083607109 2020-04-12 0202 PPP 205 Hudson St Suite 08-114, NEW YORK, NY, 10013-1808
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70065
Loan Approval Amount (current) 70065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10013-1808
Project Congressional District NY-10
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State