Search icon

UNIQUE PERFORMANCE INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1912256991

Authorized Person:

Name:
MRS. MURL SMITH
Role:
COSMOTOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
1744P3200X - Prosthetics Case Management
Is Primary:
Yes

Contacts:

Fax:
6312641408

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54677.00
Total Face Value Of Loan:
54677.00
Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62562.00
Total Face Value Of Loan:
62562.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62562
Current Approval Amount:
62562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63287.51
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54677
Current Approval Amount:
54677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55147.34

Motor Carrier Census

DBA Name:
UNIQUE PERFORMANCE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-05-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State