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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96000.00
Total Face Value Of Loan:
96000.00
Date:
2020-05-09
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:
2000.00
Total Face Value Of Loan:
2000.00

Trademarks Section

Serial Number:
74542885
Mark:
PERFORMANCE PLUS ...
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1994-06-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PERFORMANCE PLUS ...

Goods And Services

For:
educational services, namely employee and management training and communications programs in the nature of workshops utilizing video presentations, role playing and dialogue to develop understanding of, and sensitivity to, subjects and activities that are related to employee and organizational produ...
First Use:
1988-07-19
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000
Current Approval Amount:
2000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 16 Mar 2025

Sources: New York Secretary of State