Search icon

MADMAN PERFORMANCE INCORPORATED

Company Details

Name: MADMAN PERFORMANCE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2017 (7 years ago)
Entity Number: 5236669
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 8 GOLDENHILL LANE, BROCKPORT, NY, United States, 14420
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Shares Details

Shares issued 500000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER WILLIAMS Chief Executive Officer 8 GOLDENHILL LANE, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2019-12-02 2024-12-28 Address 8 GOLDENHILL LANE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2017-11-16 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
2017-11-16 2024-12-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-11-16 2024-12-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241228000407 2024-12-11 CERTIFICATE OF CHANGE BY ENTITY 2024-12-11
191202062323 2019-12-02 BIENNIAL STATEMENT 2019-11-01
171116010487 2017-11-16 CERTIFICATE OF INCORPORATION 2017-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8585968509 2021-03-10 0219 PPS 8 Goldenhill Ln, Brockport, NY, 14420-9663
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brockport, MONROE, NY, 14420-9663
Project Congressional District NY-25
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9868.91
Forgiveness Paid Date 2022-06-03
3067457706 2020-05-01 0219 PPP 8 GOLDENHILL LN, BROCKPORT, NY, 14420
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROCKPORT, MONROE, NY, 14420-0040
Project Congressional District NY-25
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9834.93
Forgiveness Paid Date 2021-03-18

Date of last update: 17 Feb 2025

Sources: New York Secretary of State