Search icon

PERFORMANCE SYSTEMS DEVELOPMENT OF NEW YORK LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PERFORMANCE SYSTEMS DEVELOPMENT OF NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2007 (18 years ago)
Entity Number: 3524083
ZIP code: 12207
County: Tompkins
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS, INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
6647d15a-c51e-f011-9091-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
M25000006721
State:
FLORIDA

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
KATHLEEN GREELY
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1075705

Unique Entity ID

Unique Entity ID:
DVJ6JWVNPW87
CAGE Code:
5FRV5
UEI Expiration Date:
2025-12-18

Business Information

Activation Date:
2024-12-19
Initial Registration Date:
2009-05-02

Commercial and government entity program

CAGE number:
5FRV5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-19
CAGE Expiration:
2029-12-19
SAM Expiration:
2025-12-18

Contact Information

POC:
KATHLEEN GREELY
Corporate URL:
http://www.psdconsulting.com

Form 5500 Series

Employer Identification Number (EIN):
260390911
Plan Year:
2017
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-05-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2025-04-01 2025-05-05 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2025-03-11 2025-04-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2025-03-11 2025-04-01 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-05-30 2025-03-11 Address ATTN: GREGORY THOMAS, 124 BRINDLEY ST SUITE 4, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505000148 2025-05-05 BIENNIAL STATEMENT 2025-05-05
250401046094 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250311001317 2025-03-10 CERTIFICATE OF CHANGE BY ENTITY 2025-03-10
130508006856 2013-05-08 BIENNIAL STATEMENT 2013-05-01
090428002737 2009-04-28 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DEEE0006582
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
44700.00
Base And Exercised Options Value:
44700.00
Base And All Options Value:
44700.00
Awarding Agency Name:
Department of Energy
Performance Start Date:
2014-03-12
Description:
IGF::OT::IGF OPENSTUDIO TRAINING MATERIAL PACKAGE
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R410: SUPPORT- PROFESSIONAL: PROGRAM EVALUATION/REVIEW/DEVELOPMENT

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Department of Energy
Transaction Description:
SUPERCHARGING STANDARDIZED ASSET DATA WITH ENERGYPLUS
Obligated Amount:
2345816.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
902600.00
Total Face Value Of Loan:
902600.00
Date:
2015-07-28
Awarding Agency Name:
Department of Energy
Transaction Description:
THE OPEN EFFICIENCY INITIATIVE: PILOTING AN OPEN SOURCE SOLUTION TO OVERCOME MARKET BARRIERS TO COMMERCIAL ENERGY SAVINGS
Obligated Amount:
863470.04
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-07-13
Awarding Agency Name:
Department of Energy
Transaction Description:
MARKET-BASED APPROACHES TO INCREASE ENERGY CODE COMPLIANCE IN PENNSYLVANIA
Obligated Amount:
690558.93
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$902,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$902,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$912,170.03
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $676,950
Utilities: $112,825
Rent: $112,825

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State