Search icon

PARTNERS J.T., INC.

Company Details

Name: PARTNERS J.T., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2009 (16 years ago)
Entity Number: 3801999
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 21 S WILLIAM ST, JOHNSTOWN, NY, United States, 12095
Principal Address: 2 MCGIBBON AVE, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARTNERS, J.T., INC. DOS Process Agent 21 S WILLIAM ST, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
LUIGI LANZI Chief Executive Officer 34 WARD AVE, MAYFIELD, NY, United States, 12117

Licenses

Number Type Date Last renew date End date Address Description
0370-24-205696 Alcohol sale 2024-03-20 2024-03-20 2026-03-31 306 WOODS HOLLOW RD, GLOVERSVILLE, New York, 12078 Food & Beverage Business
0423-22-209716 Alcohol sale 2024-03-20 2024-03-20 2026-03-31 306 WOODS HOLLOW RD, GLOVERSVILLE, NY, 12078 Additional Bar
0370-24-204429 Alcohol sale 2024-02-27 2024-02-27 2026-02-28 21 S WILLIAM ST, JOHNSTOWN, New York, 12095 Food & Beverage Business

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 34 WARD AVE, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-06-12 Address 34 WARD AVE, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
2023-06-12 2025-04-01 Address 34 WARD AVE, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
2023-06-12 2025-04-01 Address 21 S WILLIAM ST, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2023-03-22 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-18 2023-06-12 Address 21 S WILLIAM ST, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2011-04-18 2023-06-12 Address 34 WARD AVE, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
2009-04-23 2011-04-18 Address 1751 STATE HIGHWAY 30, MAYFIELD, NY, 12117, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044434 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230612001196 2023-06-12 BIENNIAL STATEMENT 2023-04-01
130418002408 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110418003309 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090423000421 2009-04-23 CERTIFICATE OF INCORPORATION 2009-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3696497710 2020-05-01 0248 PPP 21 S. Williams Street, Johnstown, NY, 12095
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112350
Loan Approval Amount (current) 112350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Johnstown, FULTON, NY, 12095-0001
Project Congressional District NY-21
Number of Employees 36
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113759.76
Forgiveness Paid Date 2021-08-20
1033698609 2021-03-12 0248 PPS 21 S William St, Johnstown, NY, 12095-2312
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157290
Loan Approval Amount (current) 157290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095-2312
Project Congressional District NY-21
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158755.17
Forgiveness Paid Date 2022-03-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State