Search icon

CLUB 401 PARTNERS INC.

Company Details

Name: CLUB 401 PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2008 (17 years ago)
Entity Number: 3660434
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 15 ETON ROAD, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ECDPS24QGLH4 2022-03-13 404 IRVINGTON STREET, PLEASANTVILLE, NY, 10570, 3458, USA 404 IRVINGTON STREET, PLEASANTVILLE, NY, 10570, 3458, USA

Business Information

URL https://www.partyinfinity.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-03-24
Initial Registration Date 2021-03-13
Entity Start Date 2008-04-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDWARD R GAYNOR
Role PRESIDENT
Address 404 IRVINGTON STREET, SUITE 204, PLEASANTVILLE, NY, 10570, USA
Government Business
Title PRIMARY POC
Name EDWARD R GAYNOR
Role PRESIDENT
Address 404 IRVINGTON STREET, SUITE 204, PLEASANTVILLE, NY, 10570, USA
Past Performance Information not Available

Agent

Name Role Address
VITO PLANAMENTO Agent 15 ETON ROAD, THORNWOOD, NY, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 ETON ROAD, THORNWOOD, NY, United States, 10594

Licenses

Number Type Date Last renew date End date Address Description
0346-22-117131 Alcohol sale 2024-04-25 2024-04-25 2026-04-30 404 IRVINGTON ST, PLEASANTVILLE, New York, 10570 Catering Establishment

Filings

Filing Number Date Filed Type Effective Date
080418000543 2008-04-18 CERTIFICATE OF INCORPORATION 2008-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9013957400 2020-05-19 0202 PPP 404 IRVINGTON ST, PLEASANTVILLE, NY, 10570-3454
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-3454
Project Congressional District NY-17
Number of Employees 1
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21029.91
Forgiveness Paid Date 2021-04-30
8246598402 2021-02-13 0202 PPS 404 Irvington St Club Infinity, Pleasantville, NY, 10570-3458
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-3458
Project Congressional District NY-17
Number of Employees 1
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20991.81
Forgiveness Paid Date 2021-11-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State