Search icon

Catamount Performance LLC

Company Details

Name: Catamount Performance LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 21 Feb 2019 (6 years ago)
Date of Dissolution: 03 Jun 2021 (4 years ago)
Date of Status Change: 03 Jun 2021 (4 years ago)
Identification Number: 001693149
ZIP code: 02840
County: Newport County
Principal Address: 32 NEWPORT AVENUE, NEWPORT, RI, 02840, USA

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Filings

Number Name File Date
202197596650 Revocation Certificate For Failure to File the Annual Report for the Year 2021-06-03
202194133100 Revocation Notice For Failure to File An Annual Report 2021-03-16
201991572600 Articles of Amendment 2019-05-01
201987126800 Articles of Organization 2019-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2871508003 2020-06-24 0165 PPP 32 Newport Avenue, Newport, RI, 02840-2147
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5396
Loan Approval Amount (current) 5396
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Newport, NEWPORT, RI, 02840-2147
Project Congressional District RI-01
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5456.91
Forgiveness Paid Date 2021-08-13

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State