Search icon

THIRD GATE PARTNERS, INC.

Company Details

Name: THIRD GATE PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2014 (11 years ago)
Entity Number: 4624313
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1240 Pleasant Street, Utica, NY, United States, 13501
Principal Address: 1240 Pleasant St, Utica, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THIRD GATE PARTNERS, INC. DOS Process Agent 1240 Pleasant Street, Utica, NY, United States, 13501

Chief Executive Officer

Name Role Address
THOMAS JASINSKI Chief Executive Officer PO BOX 100, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2024-08-06 2024-08-06 Address PO BOX 100, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2020-08-07 2024-08-06 Address 1240 PLEASANT ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
2018-08-03 2020-08-07 Address 1240 PLEASANT ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
2016-12-28 2024-08-06 Address PO BOX 100, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2014-08-20 2018-08-03 Address 4350 MIDDLE SETTLEMENT ROAD, SUITE C, NEW HARTFORD, NY, 13413, 5343, USA (Type of address: Service of Process)
2014-08-20 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240806000824 2024-08-06 BIENNIAL STATEMENT 2024-08-06
221003003543 2022-10-03 BIENNIAL STATEMENT 2022-08-01
200807060583 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180803006158 2018-08-03 BIENNIAL STATEMENT 2018-08-01
161228006245 2016-12-28 BIENNIAL STATEMENT 2016-08-01
140820000200 2014-08-20 CERTIFICATE OF INCORPORATION 2014-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3917598510 2021-02-24 0248 PPS 1240 Pleasant St, Utica, NY, 13501-5838
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54820
Loan Approval Amount (current) 54820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-5838
Project Congressional District NY-22
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55130.9
Forgiveness Paid Date 2021-09-28
3017087203 2020-04-16 0248 PPP 1240 Pleasant Street, Utica, NY, 13501
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53612
Loan Approval Amount (current) 53612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1000
Project Congressional District NY-22
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54012.99
Forgiveness Paid Date 2021-01-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State