Search icon

PARTS PLUS PERFORMANCE INC.

Company Details

Name: PARTS PLUS PERFORMANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1988 (36 years ago)
Entity Number: 1299676
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1036 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN LESCHEN Chief Executive Officer 1036 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
PARTS PLUS PERFORMANCE INC. DOS Process Agent 1036 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1995-07-11 2020-10-08 Address 1036 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1988-10-18 1995-07-11 Address 425 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060467 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181002007547 2018-10-02 BIENNIAL STATEMENT 2018-10-01
141014006754 2014-10-14 BIENNIAL STATEMENT 2014-10-01
110404003133 2011-04-04 BIENNIAL STATEMENT 2010-10-01
080925003161 2008-09-25 BIENNIAL STATEMENT 2008-10-01
021011002080 2002-10-11 BIENNIAL STATEMENT 2002-10-01
981001002386 1998-10-01 BIENNIAL STATEMENT 1998-10-01
961028002075 1996-10-28 BIENNIAL STATEMENT 1996-10-01
950711002047 1995-07-11 BIENNIAL STATEMENT 1993-10-01
B696644-4 1988-10-18 CERTIFICATE OF INCORPORATION 1988-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4820798400 2021-02-07 0235 PPS 1036 New York Ave, Huntington Station, NY, 11746-1203
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35935
Loan Approval Amount (current) 35935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-1203
Project Congressional District NY-01
Number of Employees 5
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36171.57
Forgiveness Paid Date 2021-10-06
1762917803 2020-05-21 0235 PPP 1036 New York Avenue, HUNTINGTON STATION, NY, 11746-1203
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34607
Loan Approval Amount (current) 34607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-1203
Project Congressional District NY-01
Number of Employees 5
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34964.61
Forgiveness Paid Date 2021-06-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State