Search icon

PERFORMANCE MATTERS, INC.

Company Details

Name: PERFORMANCE MATTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2003 (22 years ago)
Date of dissolution: 25 May 2023
Entity Number: 2896149
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 4609 FOXWOOD DRIVE SOUTH, CLIFTON PARK, NY, United States, 12065
Principal Address: 4609 FOXWOOD DR SOUTH, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON R ALLEN Chief Executive Officer 4609 FOXWOOD DR SOUTH, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4609 FOXWOOD DRIVE SOUTH, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2007-05-23 2023-05-25 Address 4609 FOXWOOD DR SOUTH, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2007-01-23 2023-05-25 Address 4609 FOXWOOD DRIVE SOUTH, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2005-05-25 2007-05-23 Address 3 LITTLE DRIVE, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
2005-05-25 2007-05-23 Address 3 LITTLE DRIVE, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2005-05-25 2007-01-23 Address 3 LITTLE DRIVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2003-04-17 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-17 2005-05-25 Address 3 LITTLE DRIVE, BALLSON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525004215 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
130415002425 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110418003053 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090402003332 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070523002395 2007-05-23 BIENNIAL STATEMENT 2007-04-01
070123000049 2007-01-23 CERTIFICATE OF CHANGE 2007-01-23
050525002930 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030417000714 2003-04-17 CERTIFICATE OF INCORPORATION 2003-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7370147109 2020-04-14 0248 PPP 4609 FOXWOOD DRIVE SOUTH, CLIFTON PARK, NEW YORK, NY, 12065-6822
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5075
Loan Approval Amount (current) 5075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, NEW YORK, SARATOGA, NY, 12065-6822
Project Congressional District NY-20
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5102.77
Forgiveness Paid Date 2020-11-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State