Search icon

CORPORATE PERFORMANCE CONSULTANTS, INC.

Company Details

Name: CORPORATE PERFORMANCE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1996 (28 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5342947204 2020-04-27 0235 PPP 300 W. MAIN ST, SMITHTOWN, NY, 11787-2611
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15444.56
Loan Approval Amount (current) 15444.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-2611
Project Congressional District NY-01
Number of Employees 2
NAICS code 561491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15610.43
Forgiveness Paid Date 2021-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State