Search icon

PARTNER4U CORPORATION

Company Details

Name: PARTNER4U CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2004 (21 years ago)
Entity Number: 3058423
ZIP code: 10305
County: Kings
Place of Formation: New York
Address: 2197 CLOVE RD, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARTNER4U CORPORATION DOS Process Agent 2197 CLOVE RD, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
ALEKSANDR GLADKOV Chief Executive Officer 2197 CLOVE RD, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 2197 CLOVE RD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-02 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-31 2024-05-14 Address 2197 CLOVE RD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2012-05-31 2024-05-14 Address 2197 CLOVE RD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2006-05-11 2012-05-31 Address 6314 23RD AVE, SUITE 6, BROOKLYN, NY, 11204, 3323, USA (Type of address: Chief Executive Officer)
2006-05-11 2012-05-31 Address 6314 23RD AVE, SUITE 6, BROOKLYN, NY, 11204, 3323, USA (Type of address: Principal Executive Office)
2006-05-11 2012-05-31 Address 6314 23 AVENUE, SUITE 6, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2004-05-26 2006-05-11 Address 6314 23 AVENUE, SUITE 4, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2004-05-26 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240514000957 2024-05-14 BIENNIAL STATEMENT 2024-05-14
220518000003 2022-05-18 BIENNIAL STATEMENT 2022-05-01
200611060016 2020-06-11 BIENNIAL STATEMENT 2020-05-01
180530006132 2018-05-30 BIENNIAL STATEMENT 2018-05-01
170713006043 2017-07-13 BIENNIAL STATEMENT 2016-05-01
140530006002 2014-05-30 BIENNIAL STATEMENT 2014-05-01
120531006040 2012-05-31 BIENNIAL STATEMENT 2012-05-01
100603002950 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080602002932 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060511003639 2006-05-11 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3201717703 2020-05-01 0202 PPP 2197 CLOVE RD, STATEN ISLAND, NY, 10305
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
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 STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16196.87
Forgiveness Paid Date 2021-07-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1796411 Intrastate Non-Hazmat 2023-02-26 2000 2022 2 2 Private(Property)
Legal Name PARTNER4U CORPORATION
DBA Name -
Physical Address 2197 CLOVE RD, STATEN ISLAND, NY, 10305, US
Mailing Address 2197 CLOVE RD, STATEN ISLAND, NY, 10305, US
Phone (516) 322-2580
Fax (718) 442-3207
E-mail GAF40US@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State