Search icon

JAS PERFORMANCE, INC.

Company Details

Name: JAS PERFORMANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2004 (21 years ago)
Entity Number: 3043355
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 120 N MAIN STREET, NEW CITY, NY, United States, 10956
Principal Address: 120 N MAIN STREET, #205, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ALLEN Chief Executive Officer 69 COLLYER AVE, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 N MAIN STREET, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2004-04-21 2006-05-17 Address 55 OLD NYACK TURNPIKE STE. 108, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060517002460 2006-05-17 BIENNIAL STATEMENT 2006-04-01
040421000726 2004-04-21 CERTIFICATE OF INCORPORATION 2004-04-21

USAspending Awards / Financial Assistance

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:
30342.00
Total Face Value Of Loan:
30342.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30342
Current Approval Amount:
30342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30616.32

Date of last update: 29 Mar 2025

Sources: New York Secretary of State