Search icon

CORVINO PERFORMANCE, INC.

Company Details

Name: CORVINO PERFORMANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2012 (13 years ago)
Entity Number: 4260915
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: C/O LEOPOLDO CORVINO III, 23 NORTHSIDE AVENUE, RENSSELAER, NY, United States, 12144
Principal Address: 23 NORTHSIDE AVENUE, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEOPOLDO CORVINO III Chief Executive Officer 23 NORTHSIDE AVENUE, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
CORVINO PERFORMANCE, INC. DOS Process Agent C/O LEOPOLDO CORVINO III, 23 NORTHSIDE AVENUE, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
2014-07-07 2016-07-12 Address 23 NORTHSIDE AVENUE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2012-06-19 2014-07-07 Address C/O LEOPOLDO CORVINO III, 7 ROLLING RIDGE DR, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605006917 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160712006453 2016-07-12 BIENNIAL STATEMENT 2016-06-01
140707006278 2014-07-07 BIENNIAL STATEMENT 2014-06-01
120619000956 2012-06-19 CERTIFICATE OF INCORPORATION 2012-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3825747100 2020-04-12 0248 PPP 198 Troy Schenectady Rd, RENSSELAER, NY, 12144
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RENSSELAER, RENSSELAER, NY, 12144-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 812191
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 21717.95
Forgiveness Paid Date 2021-04-29
3530588502 2021-02-24 0248 PPS 198 Troy Schenectady Rd, Latham, NY, 12110-5468
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-5468
Project Congressional District NY-20
Number of Employees 2
NAICS code 713940
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 16365.31
Forgiveness Paid Date 2021-12-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State