Search icon

INGLES PERFORMANCE, INC.

Company Details

Name: INGLES PERFORMANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1995 (29 years ago)
Date of dissolution: 22 Aug 2024
Entity Number: 1972877
ZIP code: 13135
County: Oswego
Place of Formation: New York
Address: 413 BESAW RD, PHOENIX, NY, United States, 13135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL INGLES Chief Executive Officer 413 BESAW RD, PHOENIX, NY, United States, 13135

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 413 BESAW RD, PHOENIX, NY, United States, 13135

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 413 BESAW RD, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)
2005-12-29 2024-08-22 Address 413 BESAW RD, PHOENIX, NY, 13135, USA (Type of address: Service of Process)
2005-12-29 2024-08-22 Address 413 BESAW RD, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)
1997-11-21 2005-12-29 Address 48 PERRY RD, PO BOX 91, PENNELLVILLE, NY, 13132, USA (Type of address: Chief Executive Officer)
1997-11-21 2005-12-29 Address 413 BESAW RD, PHOENIX, NY, 13135, USA (Type of address: Principal Executive Office)
1997-11-21 2005-12-29 Address 413 BESAW RD, PHOENIX, NY, 13135, USA (Type of address: Service of Process)
1995-11-10 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-10 1997-11-21 Address 413 BESAW ROAD, PHEO, NY, 13135, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822000805 2024-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-22
221230000371 2022-12-30 BIENNIAL STATEMENT 2021-11-01
091202002709 2009-12-02 BIENNIAL STATEMENT 2009-11-01
051229002526 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031027002568 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011113002270 2001-11-13 BIENNIAL STATEMENT 2001-11-01
991208002358 1999-12-08 BIENNIAL STATEMENT 1999-11-01
971121002309 1997-11-21 BIENNIAL STATEMENT 1997-11-01
951110000622 1995-11-10 CERTIFICATE OF INCORPORATION 1995-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2367837100 2020-04-10 0248 PPP 413 Besaw Road, PHOENIX, NY, 13135-2151
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184800
Loan Approval Amount (current) 184800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PHOENIX, OSWEGO, NY, 13135-2151
Project Congressional District NY-24
Number of Employees 18
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186901.15
Forgiveness Paid Date 2021-06-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2562866 Interstate 2022-09-01 3800 2017 1 1 Private(Property)
Legal Name INGLES PERFORMANCE INC
DBA Name -
Physical Address 413 BESAW ROAD, PHOENIX, NY, 13135, US
Mailing Address 413 BESAW ROAD, PHOENIX, NY, 13135, US
Phone (315) 598-7422
Fax -
E-mail ROBIN@INGLESPERFORMANCE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State