Search icon

PERFORMANCE MANUFACTURING CORPORATION

Company Details

Name: PERFORMANCE MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2004 (20 years ago)
Entity Number: 3142101
ZIP code: 14105
County: Niagara
Place of Formation: New York
Principal Address: 80 TELEGRAPH RD, MIDDLEPORT, NY, United States, 14105
Address: C/O PERFORMANCE MANUFACTURING, 80 TELEGRAPH ROAD, MIDDLEPORT, NY, United States, 14105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JODY P HERRIVEN Chief Executive Officer 80 TELEGRAPH RD, MIDDLEPORT, NY, United States, 14105

DOS Process Agent

Name Role Address
JODY HERRIVEN DOS Process Agent C/O PERFORMANCE MANUFACTURING, 80 TELEGRAPH ROAD, MIDDLEPORT, NY, United States, 14105

Filings

Filing Number Date Filed Type Effective Date
121213006214 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101208002473 2010-12-08 BIENNIAL STATEMENT 2010-12-01
090106002692 2009-01-06 BIENNIAL STATEMENT 2008-12-01
061218002835 2006-12-18 BIENNIAL STATEMENT 2006-12-01
041224000329 2004-12-24 CERTIFICATE OF INCORPORATION 2004-12-24

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
116750.00
Total Face Value Of Loan:
116750.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116750
Current Approval Amount:
116750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117987.87

Date of last update: 29 Mar 2025

Sources: New York Secretary of State