Search icon

PERFORMANCE CONTRACTING, LLC

Company Details

Name: PERFORMANCE CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Aug 2002 (23 years ago)
Date of dissolution: 21 May 2012
Entity Number: 2797502
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 157-28 86TH STREET, HOWARD BEACH, NY, United States, 11414

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 157-28 86TH STREET, HOWARD BEACH, NY, United States, 11414

Filings

Filing Number Date Filed Type Effective Date
120521001043 2012-05-21 ARTICLES OF DISSOLUTION 2012-05-21
100812002993 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080804003387 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060728002077 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040728002124 2004-07-28 BIENNIAL STATEMENT 2004-08-01
020806000229 2002-08-06 ARTICLES OF ORGANIZATION 2002-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5325788209 2020-08-07 0248 PPP 27319 st. Rt 26 27319 st rt 26 theresa, Theresa, NY, 13691
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4098
Loan Approval Amount (current) 4098
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Theresa, JEFFERSON, NY, 13691-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4111.02
Forgiveness Paid Date 2020-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State