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 (30 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

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

Form 5500 Series

Employer Identification Number (EIN):
161493702
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
244900.00
Total Face Value Of Loan:
244900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244900
Current Approval Amount:
244900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246709.54

Date of last update: 14 Mar 2025

Sources: New York Secretary of State