Search icon

PERFORMANCE CONNECTIVITY, INC.

Company Details

Name: PERFORMANCE CONNECTIVITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1996 (29 years ago)
Entity Number: 2061267
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 161 IRVING AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 IRVING AVENUE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1996-08-28 2004-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040421000695 2004-04-21 CERTIFICATE OF AMENDMENT 2004-04-21
960828000520 1996-08-28 CERTIFICATE OF INCORPORATION 1996-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1968407700 2020-05-01 0202 PPP 2900 Westchester Ave Ste 105, Purchase, NY, 10577
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191000
Loan Approval Amount (current) 191000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Purchase, WESTCHESTER, NY, 10577-0001
Project Congressional District NY-16
Number of Employees 12
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193781.7
Forgiveness Paid Date 2021-10-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State