Search icon

PERFORMANCE WIRE & CABLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERFORMANCE WIRE & CABLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2002 (23 years ago)
Entity Number: 2795959
ZIP code: 13316
County: Oneida
Place of Formation: New York
Address: PO BOX 126, CAMDEN, NY, United States, 13316
Principal Address: 9482 STATE ROUTE 13, CAMDEN, NY, United States, 13316

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERFORMANCE WIRE & CABLE, INC. DOS Process Agent PO BOX 126, CAMDEN, NY, United States, 13316

Chief Executive Officer

Name Role Address
STEVEN BENJAMIN Chief Executive Officer 9482 STATE ROUTE 13, PO BOX 126, CAMDEN, NY, United States, 13316

Form 5500 Series

Employer Identification Number (EIN):
113653293
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 9482 STATE ROUTE 13, PO BOX 126, CAMDEN, NY, 13316, 4947, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 9482 STATE ROUTE 13, PO BOX 126, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-12-30 Address PO BOX 126, CAMDEN, NY, 13316, 4947, USA (Type of address: Service of Process)
2006-07-26 2020-10-05 Address PO BOX 126, CAMDEN, NY, 13316, 4947, USA (Type of address: Service of Process)
2004-10-06 2024-12-30 Address 9482 STATE ROUTE 13, PO BOX 126, CAMDEN, NY, 13316, 4947, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230019193 2024-12-30 BIENNIAL STATEMENT 2024-12-30
201005062427 2020-10-05 BIENNIAL STATEMENT 2020-08-01
180810006233 2018-08-10 BIENNIAL STATEMENT 2018-08-01
161115006264 2016-11-15 BIENNIAL STATEMENT 2016-08-01
141030006354 2014-10-30 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
198332.00
Total Face Value Of Loan:
198332.00
Date:
2020-04-15
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:
189000.00
Total Face Value Of Loan:
189000.00
Date:
2009-10-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189000
Current Approval Amount:
189000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
191236.93
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198332
Current Approval Amount:
198332
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
200228.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State