Search icon

HARBOR PERFORMANCE INC.

Company Details

Name: HARBOR PERFORMANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1992 (33 years ago)
Entity Number: 1621673
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 99 EASTERN BLVD, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA SAGGESE Chief Executive Officer 99 EASTERN BLVD., BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 EASTERN BLVD, BALDWIN, NY, United States, 11510

Permits

Number Date End date Type Address
15077 2013-12-16 2025-10-31 Pesticide use No data

History

Start date End date Type Value
1994-02-07 1996-08-13 Address 99 EASTERN BOULEVARD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1994-02-07 2014-05-14 Address 99 EASTERN BOULEVARD, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1994-02-07 2014-05-14 Address 99 EASTERN BOULEVARD, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1992-03-18 1994-02-07 Address 99 EASTERN BLVD., BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002217 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120628002632 2012-06-28 BIENNIAL STATEMENT 2012-03-01
100401002972 2010-04-01 BIENNIAL STATEMENT 2010-03-01
060403002820 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040427002720 2004-04-27 BIENNIAL STATEMENT 2004-03-01
020307002162 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000411002659 2000-04-11 BIENNIAL STATEMENT 2000-03-01
980701002071 1998-07-01 BIENNIAL STATEMENT 1998-03-01
960813002701 1996-08-13 BIENNIAL STATEMENT 1994-03-01
940207002177 1994-02-07 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1977307707 2020-05-01 0235 PPP 99 EASTERN BLVD, BALDWIN, NY, 11510
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) 8667
Loan Approval Amount (current) 8667
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 BALDWIN, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8743.68
Forgiveness Paid Date 2021-03-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State