Search icon

PERFORMANCE PLUS...INC.

Company Details

Name: PERFORMANCE PLUS...INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1988 (37 years ago)
Entity Number: 1278211
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 150 PURCHASE ST, RYE, NY, United States, 10580
Principal Address: 51 BROOK HILLS CIRCLE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY R. STEED Chief Executive Officer 51 BROOK HILLS CIRCLE, WHITE PLAINS, NY, United States, 10605

Agent

Name Role Address
WEBER ANNER NEVILLE SHAVER Agent & RAFALOWICZ.,A.M.SHAVER, 50 MAIN ST.,STE-1000, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
MARGARET H TYRE ESQ DOS Process Agent 150 PURCHASE ST, RYE, NY, United States, 10580

History

Start date End date Type Value
2000-07-10 2004-08-11 Address 51 BROOK MILLS CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1998-07-29 2020-07-02 Address 150 PURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)
1993-02-26 2000-07-10 Address 6 CLARK LN, SUITE 500, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-02-26 2000-07-10 Address 6 CLARK LN, SUITE 500, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1993-02-26 1998-07-29 Address ONE LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
1988-07-19 1993-02-26 Address & RAFALOWICZ, 50 MAIN ST.,STE-1000, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702061317 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702006849 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006342 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120801006306 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100722002037 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080708003326 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060620002933 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040811002617 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020620002152 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000710002025 2000-07-10 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4316037400 2020-05-08 0202 PPP 51 Brook Hills Circle, White Plains, NY, 10605
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State