Search icon

PARTNER COMMERCE, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
70065.00
Total Face Value Of Loan:
70065.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70065
Current Approval Amount:
70065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State