Search icon

MAX PERFORMANCE GROUP, INC.

Company Details

Name: MAX PERFORMANCE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2002 (23 years ago)
Entity Number: 2769552
ZIP code: 12570
County: Westchester
Place of Formation: New York
Address: 636 ROUTE 216 / #4, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M THOMSON Chief Executive Officer 636 ROUTE 216 / #4, POUGHQUAG, NY, United States, 12570

DOS Process Agent

Name Role Address
ROBERT M THOMSON DOS Process Agent 636 ROUTE 216 / #4, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2004-06-15 2010-07-06 Address 636 ROUTE 216 / #4, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2004-06-15 2010-07-06 Address 636 ROUTE 216 / #4, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office)
2004-06-15 2010-07-06 Address 636 ROUTE 216 / #4, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
2002-05-21 2004-06-15 Address ROBERT M. THOMSON, 4 NEW KING ST., SUITE 150, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140509006061 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120531006097 2012-05-31 BIENNIAL STATEMENT 2012-05-01
100706002364 2010-07-06 BIENNIAL STATEMENT 2010-05-01
090723000718 2009-07-23 CERTIFICATE OF AMENDMENT 2009-07-23
080612002766 2008-06-12 BIENNIAL STATEMENT 2008-05-01
060518002617 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040615002448 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020521000205 2002-05-21 CERTIFICATE OF INCORPORATION 2002-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8617637307 2020-05-01 0202 PPP 636 ROUTE 216 APT 4, POUGHQUAG, NY, 12570-5326
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2082
Loan Approval Amount (current) 2082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHQUAG, DUTCHESS, NY, 12570-5326
Project Congressional District NY-17
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2099.06
Forgiveness Paid Date 2021-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State