Search icon

PERFORMANCE CABLE CONTRACTING, INC.

Company Details

Name: PERFORMANCE CABLE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1995 (29 years ago)
Date of dissolution: 17 May 2023
Entity Number: 1979250
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 157 SENECA CREEK RD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERFORMANCE CABLE CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2023 161493702 2024-10-08 PERFORMANCE CABLE CONTRACTING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 221300
Sponsor’s telephone number 7166752530
Plan sponsor’s address 62 RANSIER DRIVE, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing BENNETT GAGLIANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing BENNETT GAGLIANO
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE CABLE CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2022 161493702 2023-04-05 PERFORMANCE CABLE CONTRACTING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 221300
Sponsor’s telephone number 7166752530
Plan sponsor’s address 62 RANSIER DRIVE, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing KURT WARD
Role Employer/plan sponsor
Date 2023-04-05
Name of individual signing KURT WARD
PERFORMANCE CABLE CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2021 161493702 2022-05-26 PERFORMANCE CABLE CONTRACTING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 221300
Sponsor’s telephone number 7166752530
Plan sponsor’s address 62 RANSIER DRIVE, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing KURT WARD
Role Employer/plan sponsor
Date 2022-05-26
Name of individual signing KURT WARD
PERFORMANCE CABLE CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2020 161493702 2021-05-06 PERFORMANCE CABLE CONTRACTING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 221300
Sponsor’s telephone number 7166752530
Plan sponsor’s address 62 RANSIER DRIVE, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing KURT WARD
Role Employer/plan sponsor
Date 2021-05-06
Name of individual signing KURT WARD
PERFORMANCE CABLE CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2019 161493702 2020-05-19 PERFORMANCE CABLE CONTRACTING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 221300
Sponsor’s telephone number 7166752530
Plan sponsor’s address 62 RANSIER DRIVE, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing KURT WARD
Role Employer/plan sponsor
Date 2020-05-19
Name of individual signing KURT WARD
PERFORMANCE CABLE CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2018 161493702 2019-07-18 PERFORMANCE CABLE CONTRACTING, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 221300
Sponsor’s telephone number 7166752530
Plan sponsor’s address 62 RANSIER DRIVE, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing KURT WARD
Role Employer/plan sponsor
Date 2019-07-18
Name of individual signing KURT WARD
PERFORMANCE CABLE CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2017 161493702 2018-05-29 PERFORMANCE CABLE CONTRACTING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 221300
Sponsor’s telephone number 7166752530
Plan sponsor’s address 62 RANSIER DRIVE, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing KURT WARD
Role Employer/plan sponsor
Date 2018-05-29
Name of individual signing KURT WARD
PERFORMANCE CABLE CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2016 161493702 2017-05-10 PERFORMANCE CABLE CONTRACTING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 221300
Sponsor’s telephone number 7166752530
Plan sponsor’s address 62 RANSIER DRIVE, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2017-05-10
Name of individual signing KURT WARD
Role Employer/plan sponsor
Date 2017-05-10
Name of individual signing KURT WARD
PERFORMANCE CABLE CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2015 161493702 2016-05-05 PERFORMANCE CABLE CONTRACTING, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 221300
Sponsor’s telephone number 7166752530
Plan sponsor’s address 62 RANSIER DRIVE, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2016-05-05
Name of individual signing KURT WARD
Role Employer/plan sponsor
Date 2016-05-05
Name of individual signing KURT WARD
PERFORMANCE CABLE CONTRACTING, INC. 401(K) PROFIT SHARING PLAN 2014 161493702 2015-07-06 PERFORMANCE CABLE CONTRACTING, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 221300
Sponsor’s telephone number 7166752530
Plan sponsor’s address 62 RANSIER DRIVE, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing KURT W. WARD
Role Employer/plan sponsor
Date 2015-07-06
Name of individual signing KURT W. WARD

Chief Executive Officer

Name Role Address
KURT WARD Chief Executive Officer 157 SENECA CREEK RD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
PERFORMANCE CABLE CONTRACTING, INC. DOS Process Agent 157 SENECA CREEK RD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2021-03-26 2023-08-08 Address 157 SENECA CREEK RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2006-01-20 2023-08-08 Address 157 SENECA CREEK RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2002-02-20 2006-01-20 Address 157 SENECA CREEK RD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2002-02-20 2021-03-26 Address 157 SENECA CREEK RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1995-12-06 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-06 2002-02-20 Address 535 DELAWARE ST., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808003375 2023-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-17
210326060044 2021-03-26 BIENNIAL STATEMENT 2017-12-01
060120002358 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031208002217 2003-12-08 BIENNIAL STATEMENT 2003-12-01
020220002293 2002-02-20 BIENNIAL STATEMENT 2001-12-01
951206000137 1995-12-06 CERTIFICATE OF INCORPORATION 1995-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6324527110 2020-04-14 0296 PPP 62 RANSIER, BUFFALO, NY, 14224
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244900
Loan Approval Amount (current) 244900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 16
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246709.54
Forgiveness Paid Date 2021-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State