Search icon

PAY IT FORWARD PARTNERS INC.

Company Details

Name: PAY IT FORWARD PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2012 (13 years ago)
Entity Number: 4276173
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 625 RT 28, KINGSTON, NY, United States, 12401

Contact Details

Phone +1 845-481-9060

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77NA1 Active Non-Manufacturer 2014-09-09 2024-03-10 No data No data

Contact Information

POC JONATHAN P. BEEVER
Phone +1 845-481-9060
Address 612 WASHINGTON AVE, KINGSTON, NY, 12401 2945, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
JONATHAN BEEVER Agent 70 HUNTER ST., KINGSTON, NY, 12401

DOS Process Agent

Name Role Address
PAY IT FORWARD PARTNERS INC. DOS Process Agent 625 RT 28, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
JOHNATHAN BEEVER Chief Executive Officer 45 LAKEVIEW AVE., KINGSTON, NY, United States, 12401

Licenses

Number Status Type Date End date Address
24-6SSTY-SHMO Active Mold Remediation Contractor License (SH126) 2024-02-15 2026-04-30 625 NY-28, Kingston, NY, 12401

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 45 LAKEVIEW AVE., KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-10-07 Address 45 LAKEVIEW AVE., KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-10-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-07-10 2024-10-07 Address 625 RT 28, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2023-07-10 2024-10-07 Address 70 HUNTER ST., KINGSTON, NY, 12401, USA (Type of address: Registered Agent)
2023-07-10 2023-07-10 Address 45 LAKEVIEW AVE., KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2020-07-08 2023-07-10 Address 45 LAKEVIEW AVE., KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2014-08-14 2023-07-10 Address 612 WASHINGTON AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2014-08-14 2020-07-08 Address 70 HUNTER ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2012-07-27 2023-07-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241007003737 2024-10-07 BIENNIAL STATEMENT 2024-10-07
230710003641 2023-07-10 BIENNIAL STATEMENT 2022-07-01
200708060478 2020-07-08 BIENNIAL STATEMENT 2020-07-01
140814006403 2014-08-14 BIENNIAL STATEMENT 2014-07-01
120727000285 2012-07-27 CERTIFICATE OF INCORPORATION 2012-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8707017008 2020-04-08 0202 PPP 612 Washington Avenue, Kingston, NY, 12401-2945
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164500
Loan Approval Amount (current) 164500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-2945
Project Congressional District NY-19
Number of Employees 24
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 166595.68
Forgiveness Paid Date 2021-07-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3585837 Intrastate Non-Hazmat 2023-04-17 10000 2022 1 1 Private(Property)
Legal Name PAY IT FORWARD PARTNERS INC
DBA Name PUROCLEAN PROFESSIONAL RESTORATION
Physical Address 625 ROUTE 28, KINGSTON, NY, 12401, US
Mailing Address 625 ROUTE 28, KINGSTON, NY, 12401, US
Phone (845) 481-9060
Fax -
E-mail JSLATER@PUROCLEAN.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: 26 Mar 2025

Sources: New York Secretary of State