Search icon

HIGH PERFORMANCE SWEEPERS, INC.

Company Details

Name: HIGH PERFORMANCE SWEEPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1995 (30 years ago)
Entity Number: 1927773
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Address: 355 ROCKAWAY ST, ISLIP TERRACE, NY, United States, 11752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 ROCKAWAY ST, ISLIP TERRACE, NY, United States, 11752

Chief Executive Officer

Name Role Address
FRANK IRACE SR Chief Executive Officer 355 ROCKAWAY ST, ISLIP TERRACE, NY, United States, 11752

History

Start date End date Type Value
2003-05-30 2013-07-29 Address 355 ROCKAWAY ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office)
1997-08-12 2003-05-30 Address 355 ROCKAWAY ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
1997-08-12 2003-05-30 Address 355 ROCKAWAY ST, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office)
1995-06-05 2003-05-30 Address 355 ROCKAWAY STEEET, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729002279 2013-07-29 BIENNIAL STATEMENT 2013-06-01
090624002330 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070613002694 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050805002089 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030530002579 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010717002193 2001-07-17 BIENNIAL STATEMENT 2001-06-01
990709002306 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970812002082 1997-08-12 BIENNIAL STATEMENT 1997-06-01
950605000099 1995-06-05 CERTIFICATE OF INCORPORATION 1995-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1133898400 2021-02-01 0235 PPS 355 Rockaway St, Islip Terrace, NY, 11752-1219
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43335
Loan Approval Amount (current) 43335
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 Islip Terrace, SUFFOLK, NY, 11752-1219
Project Congressional District NY-02
Number of Employees 6
NAICS code 561790
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 43615.76
Forgiveness Paid Date 2021-09-29
5862938103 2020-07-20 0235 PPP 355 ROCKAWAY ST, ISLIP TERRACE, NY, 11752
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44962
Loan Approval Amount (current) 44962
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 ISLIP TERRACE, SUFFOLK, NY, 11752-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 561790
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 45357.34
Forgiveness Paid Date 2021-06-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State