Search icon

CORPORATE PERFORMANCE CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORPORATE PERFORMANCE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1996 (29 years ago)
Entity Number: 2081535
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: PO Box 1200, Smithtown, NY, United States, 11787
Principal Address: 12 Clearbrook Drive, Smithtown, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE PERFORMANCE CONSULTANTS, INC. DOS Process Agent PO Box 1200, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
ELLEN COOPERPERSON Chief Executive Officer 12 CLEARBROOK DRIVE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 3 CHERRY ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 12 CLEARBROOK DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2001-01-08 2024-12-23 Address 3 CHERRY ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1996-11-05 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-05 2024-12-23 Address 283 COMMACK ROAD, P.O. BOX 262, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223000903 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221104000238 2022-11-04 BIENNIAL STATEMENT 2022-11-01
021025002444 2002-10-25 BIENNIAL STATEMENT 2002-11-01
010108002219 2001-01-08 BIENNIAL STATEMENT 2000-11-01
961105000231 1996-11-05 CERTIFICATE OF INCORPORATION 1996-11-05

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77400.00
Total Face Value Of Loan:
77400.00
Date:
2020-04-27
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:
15444.56
Total Face Value Of Loan:
15444.56

Trademarks Section

Serial Number:
77205600
Mark:
THE EXTRAORDINARY ORGANIZATION
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-06-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE EXTRAORDINARY ORGANIZATION

Goods And Services

For:
Arranging professional workshop and training courses; Business training; Conducting workshops and seminars in business management, professional development, communication skills, leadership skills, presentation skills, diversity, preventing sexual harassment in the workplace, customer service and sa...
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,444.56
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,444.56
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$15,610.43
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $15,444.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State