Search icon

PERFORMANCE RESIDENTIAL REALTY CORP.

Company Details

Name: PERFORMANCE RESIDENTIAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1995 (30 years ago)
Entity Number: 1964287
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 273 CONKLIN ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY R GARCIA DOS Process Agent 273 CONKLIN ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ANTHONY R GARCIA Chief Executive Officer 273 CONKLIN ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2001-11-13 2003-10-29 Address 273 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1997-11-10 2001-11-13 Address 399 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-11-10 2001-11-13 Address 399 CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-10-12 2001-11-13 Address 399 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131121000884 2013-11-21 ANNULMENT OF DISSOLUTION 2013-11-21
DP-1835494 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060130003196 2006-01-30 BIENNIAL STATEMENT 2005-10-01
031029002583 2003-10-29 BIENNIAL STATEMENT 2003-10-01
011113002453 2001-11-13 BIENNIAL STATEMENT 2001-10-01
991222002132 1999-12-22 BIENNIAL STATEMENT 1999-10-01
971110002427 1997-11-10 BIENNIAL STATEMENT 1997-10-01
951012000517 1995-10-12 CERTIFICATE OF INCORPORATION 1995-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5751837207 2020-04-27 0235 PPP 847 Fulton Street, Farmingdale, NY, 11735-3600
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11483.67
Loan Approval Amount (current) 11483.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-3600
Project Congressional District NY-03
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11623.99
Forgiveness Paid Date 2021-07-28
6701998408 2021-02-10 0235 PPS 847 Fulton St, Farmingdale, NY, 11735-3600
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8222
Loan Approval Amount (current) 8222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-3600
Project Congressional District NY-03
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8335.53
Forgiveness Paid Date 2022-07-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State