Search icon

CLASSIC & PERFORMANCE SPECIALTIES INC.

Company Details

Name: CLASSIC & PERFORMANCE SPECIALTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1989 (36 years ago)
Entity Number: 1314394
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 80 ROTECH DR, LANCASTER, NY, United States, 14086
Principal Address: 80 ROTECH DRIVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 ROTECH DR, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
PAUL D FIX II Chief Executive Officer 80 ROTECH DRIVE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1996-05-07 1997-02-24 Address 80 ROTECH DRIVE, LANCASTER, NY, 00000, USA (Type of address: Service of Process)
1993-03-19 1997-02-24 Address 6509 TRANSIT RD. UNIT B-1, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer)
1993-03-19 1997-02-24 Address 6509 TRANSIT RD UNIT B-1, BOWMANSVILLE, NY, 14026, USA (Type of address: Principal Executive Office)
1993-03-19 1996-05-07 Address 6509 TRANSIT RD. UNIT B-1, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)
1992-11-19 1993-03-19 Address 8 OLD ORCHARD COMMON, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1989-01-10 1992-11-19 Address 74 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215003344 2022-02-15 BIENNIAL STATEMENT 2022-02-15
150114006792 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130125002082 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110126003137 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090122003230 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070109002814 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050216002981 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030107002190 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010130002686 2001-01-30 BIENNIAL STATEMENT 2001-01-01
990126002284 1999-01-26 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8957317105 2020-04-15 0296 PPP 80 rotech dr., lancaster, NY, 14086
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191917
Loan Approval Amount (current) 191917
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address lancaster, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 23
NAICS code 331210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194209.49
Forgiveness Paid Date 2021-07-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State