Search icon

PERFORMANCE MARINE SERVICE, INC.

Company Details

Name: PERFORMANCE MARINE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1987 (38 years ago)
Entity Number: 1140433
ZIP code: 12814
County: Warren
Place of Formation: New York
Address: 4936 LAKE SHORE DR, BOLTON LANDING, NY, United States, 12814
Address: po box 61, 4936 Lake shore drive, bolton landing, NY, United States, 12814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON SARIS DOS Process Agent po box 61, 4936 Lake shore drive, bolton landing, NY, United States, 12814

Chief Executive Officer

Name Role Address
JASON SARIS Chief Executive Officer 4936 LAKE SHORE DR, BOLTON LANDING, NY, United States, 12814

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 4936 LAKE SHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 4936 LAKE SHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-01-02 Address 4936 LAKE SHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-01-02 Address po box 61, bolton landing, NY, 12814, USA (Type of address: Service of Process)
2024-11-20 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-24 2024-11-20 Address 4936 LAKE SHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)
2011-02-24 2024-11-20 Address 4936 LAKE SHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process)
2006-12-26 2011-02-24 Address 4938 LAKE SHORE DR, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process)
2006-12-26 2011-02-24 Address MAIN ST, BOX 1057, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)
2006-12-26 2011-02-24 Address MAIN ST, BOX 1057, BOLTON LANDING, NY, 12814, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250102005569 2025-01-02 BIENNIAL STATEMENT 2025-01-02
241120002910 2024-11-20 BIENNIAL STATEMENT 2024-11-20
130108006518 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110224002479 2011-02-24 BIENNIAL STATEMENT 2011-01-01
090115003327 2009-01-15 BIENNIAL STATEMENT 2009-01-01
061226002237 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050214002827 2005-02-14 BIENNIAL STATEMENT 2005-01-01
021220002253 2002-12-20 BIENNIAL STATEMENT 2003-01-01
970224002144 1997-02-24 BIENNIAL STATEMENT 1997-01-01
940105002827 1994-01-05 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2011278703 2021-03-27 0248 PPS 4936 Lake Shore Dr, Bolton Landing, NY, 12814-7758
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37595
Loan Approval Amount (current) 37595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bolton Landing, WARREN, NY, 12814-7758
Project Congressional District NY-21
Number of Employees 3
NAICS code 811118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37758.96
Forgiveness Paid Date 2021-09-07
3552507407 2020-05-07 0248 PPP 4936 LAKE SHORE DR, BOLTON LANDING, NY, 12814-7758
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOLTON LANDING, WARREN, NY, 12814-7758
Project Congressional District NY-21
Number of Employees 8
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37743.75
Forgiveness Paid Date 2021-01-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State