Search icon

POWER PERFORMERS, INC.

Company Details

Name: POWER PERFORMERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2001 (24 years ago)
Entity Number: 2609809
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 41 IRONWOOD ROAD, NEW HARTFORD, NY, United States, 13413
Principal Address: 41 IRONWOOD RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C94YFVCYVAS8 2023-02-10 9 OXFORD RD, NEW HARTFORD, NY, 13413, 2638, USA 41 IRONWOOD ROAD, NEW HARTFORD, NY, 13413, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2022-01-13
Initial Registration Date 2021-02-05
Entity Start Date 2001-02-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT H JOHNSON
Role PRESIDENT
Address 41 IRONWOOD ROAD, NEW HARTFORD, NY, 13413, USA
Government Business
Title PRIMARY POC
Name ROBERT H JOHNSON
Role PRESIDENT
Address 41 IRONWOOD ROAD, NEW HARTFORD, NY, 13413, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ROBERT JOHNSON JR Chief Executive Officer 41 IRONWOOD RD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 IRONWOOD ROAD, NEW HARTFORD, NY, United States, 13413

Filings

Filing Number Date Filed Type Effective Date
171030000734 2017-10-30 ANNULMENT OF DISSOLUTION 2017-10-30
DP-2091629 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110303002037 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090206002332 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070313002420 2007-03-13 BIENNIAL STATEMENT 2007-02-01
010226000173 2001-02-26 CERTIFICATE OF INCORPORATION 2001-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3925407209 2020-04-27 0248 PPP 41 Ironwood Road, New Har, NY, 13413-3907
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37387.1
Loan Approval Amount (current) 37387.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Har, ONEIDA, NY, 13413-3907
Project Congressional District NY-22
Number of Employees 4
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37706.97
Forgiveness Paid Date 2021-03-15
4201468603 2021-03-18 0248 PPS 41 Ironwood Rd, New Hartford, NY, 13413-3907
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37388
Loan Approval Amount (current) 37388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-3907
Project Congressional District NY-22
Number of Employees 4
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37624.79
Forgiveness Paid Date 2021-11-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State