Search icon

PERFORMANCE RIGGING SOLUTIONS, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PERFORMANCE RIGGING SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 Mar 2017
Business ALEI: 1234160
Annual report due: 31 Mar 2024
Business address: 10 PRECISION RD, DANBURY, CT, 06810, United States
Mailing address: 10 PRECISION RD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@performanceriggingsolutions.com

Industry & Business Activity

NAICS

332311 Prefabricated Metal Building and Component Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing prefabricated metal buildings, panels, and sections. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PERFORMANCE RIGGING SOLUTIONS, LLC, NEW YORK 5127966 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UJLREZP46PV9 2022-01-23 47 LAKE PLACE N, DANBURY, CT, 06810, 7200, USA 10 PRECISION RD, DANBURY, CT, 06810, USA

Business Information

URL www.performanceriggingsolutions.com
Division Name PERFORMANCE RIGGING SOLUTIONS LLC
Division Number PERFORMANC
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2020-07-29
Initial Registration Date 2020-06-08
Entity Start Date 2017-03-27
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 238990, 321991, 332311, 332312, 444190, 713110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON CLEMENCE
Role CEO
Address 10 PRECISION RD, DANBURY, CT, 06810, USA
Government Business
Title PRIMARY POC
Name JASON CLEMENCE
Role CEO
Address 10 PRECISION RD, DANBURY, CT, 06810, USA
Past Performance Information not Available

Agent

Name Role
CHRISTOPHER G. WINANS, P.C. Agent

Officer

Name Role Business address Residence address
JASON CLEMENCE Officer 10 PRECISION RD, DANBURY, CT, 06810, United States 47 LAKE PLACE NORTH, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011329958 2023-02-21 - Annual Report Annual Report -
BF-0010321767 2022-01-07 - Annual Report Annual Report 2022
0007106820 2021-02-02 - Annual Report Annual Report 2021
0006799230 2020-02-28 - Annual Report Annual Report 2020
0006354867 2019-02-01 - Annual Report Annual Report 2019
0006354856 2019-02-01 - Annual Report Annual Report 2018
0005803603 2017-03-29 2017-03-29 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6067857102 2020-04-14 0156 PPP 10 Precision Rd., DANBURY, CT, 06810
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16777.99
Forgiveness Paid Date 2021-05-20
3495678607 2021-03-17 0156 PPS 47 Lake Pl N, Danbury, CT, 06810-7200
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36187
Loan Approval Amount (current) 36187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-7200
Project Congressional District CT-05
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36476.5
Forgiveness Paid Date 2022-01-06

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003364815 Active OFS 2020-04-20 2025-04-20 ORIG FIN STMT

Parties

Name PERFORMANCE RIGGING SOLUTIONS, LLC
Role Debtor
Name PERFORMANCE RIGGING SOLUTIONS, LLC
Role Secured Party
0003364823 Active OFS 2020-04-20 2025-04-20 ORIG FIN STMT

Parties

Name PERFORMANCE RIGGING SOLUTIONS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003359346 Active OFS 2020-03-19 2025-03-19 ORIG FIN STMT

Parties

Name PERFORMANCE RIGGING SOLUTIONS, LLC
Role Debtor
Name FUNDBOX, INC.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information