Search icon

PERFORMANCE CUSTOM EXHAUST CORP.

Company Details

Name: PERFORMANCE CUSTOM EXHAUST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1997 (28 years ago)
Entity Number: 2144801
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 140 BROOK AVENUE / UNIT E, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 BROOK AVENUE / UNIT E, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
FRANK BOLETTIERI Chief Executive Officer 672 WHISKEY ROAD, RIDGE, NY, United States, 11961

History

Start date End date Type Value
2003-04-30 2007-05-22 Address 140 BROOK AVE, UNIT E, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2003-04-30 2007-05-22 Address 140 BROOK AVE, UNIT E, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2003-04-30 2007-05-22 Address 672 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
2001-05-10 2003-04-30 Address 672 WHISKEY RD, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
1999-05-07 2003-04-30 Address 495 COMMACK RD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1999-05-07 2001-05-10 Address 227-144 IVY MEADOW CT., MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
1997-05-19 2003-04-30 Address 495 COMMACK ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190508060617 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170504006616 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150505006767 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130506006517 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110603003199 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090529002295 2009-05-29 BIENNIAL STATEMENT 2009-05-01
070522002585 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050628002420 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030430002000 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010727000506 2001-07-27 ANNULMENT OF DISSOLUTION 2001-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3921357308 2020-04-29 0235 PPP 140 Brook Ave, DEER PARK, NY, 11729
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4350
Loan Approval Amount (current) 4350
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 DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 561110
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 4402.81
Forgiveness Paid Date 2021-07-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State