Search icon

PARTNERS J.T., INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
157290.00
Total Face Value Of Loan:
157290.00
Date:
2020-05-03
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:
112350.00
Total Face Value Of Loan:
112350.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157290
Current Approval Amount:
157290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158755.17
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112350
Current Approval Amount:
112350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113759.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State