Search icon

TRUE BUILDING PERFORMANCE LLC

Company Details

Name: TRUE BUILDING PERFORMANCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2016 (8 years ago)
Entity Number: 5026641
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: PO BOX 3041, ALBANY, NY, United States, 12203

Contact Details

Phone +1 518-300-3998

DOS Process Agent

Name Role Address
TRUE BUILDING PERFORMANCE LLC DOS Process Agent PO BOX 3041, ALBANY, NY, United States, 12203

Licenses

Number Status Type Date End date Address
23-6LAO9-SHMO Active Mold Remediation Contractor License (SH126) 2023-11-21 2025-12-31 95 Champlain Street, Albany, NY, 12204

History

Start date End date Type Value
2016-10-21 2024-05-14 Address PO BOX 3041, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514000932 2024-05-14 BIENNIAL STATEMENT 2024-05-14
201006060259 2020-10-06 BIENNIAL STATEMENT 2020-10-01
200803061052 2020-08-03 BIENNIAL STATEMENT 2018-10-01
161229000221 2016-12-29 CERTIFICATE OF PUBLICATION 2016-12-29
161021010094 2016-10-21 ARTICLES OF ORGANIZATION 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4623587107 2020-04-13 0248 PPP 95 CHAMPLAIN ST, ALBANY, NY, 12204-2606
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69400
Loan Approval Amount (current) 52800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12204-2606
Project Congressional District NY-20
Number of Employees 7
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53167.43
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3584964 Intrastate Non-Hazmat 2021-03-09 - - 3 5 Private(Property)
Legal Name TRUE BUILDING PERFORMANCE LLC
DBA Name TRUE BUILDING PERFORMANCE
Physical Address 95 CHAMPLAIN ST , ALBANY, NY, 12204-2606, US
Mailing Address 95 CHAMPLAIN ST , ALBANY, NY, 12204-2606, US
Phone (518) 300-3998
Fax (518) 300-3998
E-mail INFO@TRUEBUILDINGPERFORMANCE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State