Search icon

SMUKALL PERFORMANCE, INC.

Company Details

Name: SMUKALL PERFORMANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2007 (17 years ago)
Entity Number: 3586947
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 1570 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14220
Principal Address: 1581 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD SMUKALL Chief Executive Officer 1570 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1570 SOUTH PARK AVENUE, BUFFALO, NY, United States, 14220

History

Start date End date Type Value
2011-11-09 2013-10-10 Address 1570 SOUTH PARK AVENUE, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2011-11-09 2013-10-10 Address 157O SOUTH PARK AVENUE, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office)
2010-08-06 2011-11-09 Address 1573 S PARK AVE, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2010-08-06 2011-11-09 Address 1573 S PARK AVE, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office)
2010-08-06 2011-11-09 Address 1573 S PARK AVE, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
2007-10-30 2010-08-06 Address 22 BUFFALO STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191004060987 2019-10-04 BIENNIAL STATEMENT 2019-10-01
131010006240 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111109002038 2011-11-09 BIENNIAL STATEMENT 2011-10-01
100806002951 2010-08-06 BIENNIAL STATEMENT 2009-10-01
071030000429 2007-10-30 CERTIFICATE OF INCORPORATION 2007-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2613927110 2020-04-11 0296 PPP 1570 S Park Ave, BUFFALO, NY, 14220-1252
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21399
Loan Approval Amount (current) 21399
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14220-1252
Project Congressional District NY-26
Number of Employees 7
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21632.34
Forgiveness Paid Date 2021-05-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State