Search icon

KB PERFORMANCE, INC.

Company Details

Name: KB PERFORMANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 3000136
ZIP code: 12592
County: Dutchess
Place of Formation: New York
Address: 4196 RTE 22, WASSAIC, NY, United States, 12592
Principal Address: 230 BEAN RIVER RD, PINE PLAINS, NY, United States, 12567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD C BISHOP DOS Process Agent 4196 RTE 22, WASSAIC, NY, United States, 12592

Chief Executive Officer

Name Role Address
EDWARD C BISHOP Chief Executive Officer 230 BEAN RIVER RD, PINE PLAINS, NY, United States, 12567

Form 5500 Series

Employer Identification Number (EIN):
200684073
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-24 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-10-24 Address 230 BEAN RIVER RD, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-21 2023-10-24 Address 4196 RTE 22, WASSAIC, NY, 12592, USA (Type of address: Service of Process)
2006-02-10 2023-10-24 Address 230 BEAN RIVER RD, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231024000059 2023-10-24 BIENNIAL STATEMENT 2022-01-01
100121002431 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080129002707 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060210002326 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040114000646 2004-01-14 CERTIFICATE OF INCORPORATION 2004-01-14

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
5635.00
Total Face Value Of Loan:
5635.00
Date:
2020-04-28
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:
5600.00
Total Face Value Of Loan:
5600.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5635
Current Approval Amount:
5635
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5695.98
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5600
Current Approval Amount:
5600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5673.34

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-01-12
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State