Search icon

UNIQUE PERFORMANCE INC.

Company Details

Name: UNIQUE PERFORMANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1997 (28 years ago)
Entity Number: 2123311
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 2908 ROUTE 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2908 ROUTE 112, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
NICHOLAS GIORDANO Chief Executive Officer 2908 ROUTE 112, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2005-05-20 2011-05-16 Address 3431 ROUTE 112, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2005-05-20 2011-05-16 Address 3431 ROUTE 112, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
2005-05-20 2011-05-16 Address 3431 ROUTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process)
2001-03-22 2005-05-20 Address 228 WASHINGTON AVE., ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2001-03-22 2005-05-20 Address 226A BELLE MEADE ROAD, SETAUKET, NY, 11733, 3458, USA (Type of address: Principal Executive Office)
1997-03-17 2005-05-20 Address 19 PARSONAGE RD., E. SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130319002405 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110516002550 2011-05-16 BIENNIAL STATEMENT 2011-03-01
090310002293 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070329003171 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050520002574 2005-05-20 BIENNIAL STATEMENT 2005-03-01
030305002342 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010322002822 2001-03-22 BIENNIAL STATEMENT 2001-03-01
970317000243 1997-03-17 CERTIFICATE OF INCORPORATION 1997-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4658318408 2021-02-06 0235 PPS 2908 Route 112, Medford, NY, 11763-1406
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54677
Loan Approval Amount (current) 54677
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 Medford, SUFFOLK, NY, 11763-1406
Project Congressional District NY-02
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55147.34
Forgiveness Paid Date 2021-12-23
1350977705 2020-05-01 0235 PPP 2908 ROUTE 112, MEDFORD, NY, 11763
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62562
Loan Approval Amount (current) 62562
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 MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 811111
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 63287.51
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State