Search icon

PERFORMANCE THERAPY AND FITNESS, LLC

Company Details

Name: PERFORMANCE THERAPY AND FITNESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2014 (11 years ago)
Entity Number: 4653407
ZIP code: 13502
County: Herkimer
Place of Formation: New York
Address: 140 ALYSSA CIRCLE, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
PERFORMANCE THERAPY AND FITNESS, LLC DOS Process Agent 140 ALYSSA CIRCLE, UTICA, NY, United States, 13502

History

Start date End date Type Value
2014-10-20 2025-03-21 Address 140 ALYSSA CIRCLE, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321001353 2025-03-21 BIENNIAL STATEMENT 2025-03-21
141229000366 2014-12-29 CERTIFICATE OF PUBLICATION 2014-12-29
141020010305 2014-10-20 ARTICLES OF ORGANIZATION 2014-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5706788605 2021-03-20 0248 PPS 140 Alyssa Cir, Utica, NY, 13502-8203
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44187
Loan Approval Amount (current) 44187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, HERKIMER, NY, 13502-8203
Project Congressional District NY-21
Number of Employees 4
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44450.91
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State