Search icon

PERFORMANCE AUTO, INC.

Company Details

Name: PERFORMANCE AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2000 (25 years ago)
Entity Number: 2565098
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 4475 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716
Principal Address: 4475 SUNRISE HIGHWAY, BOEHMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERFORMANCE AUTO, INC. DOS Process Agent 4475 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JOHN AALTO Chief Executive Officer 4475 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2011-04-29 2014-12-01 Address 1315 LAKELAND AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2011-04-29 2014-12-01 Address 1315 LAKELAND AVE, BOEHMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2009-12-07 2014-12-01 Address 1315 LAKELAND AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2000-10-19 2009-12-07 Address 66 SINTSINK DRIVE EAST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141201007690 2014-12-01 BIENNIAL STATEMENT 2014-10-01
110429002732 2011-04-29 BIENNIAL STATEMENT 2010-10-01
091207000018 2009-12-07 CERTIFICATE OF CHANGE 2009-12-07
001019000691 2000-10-19 CERTIFICATE OF INCORPORATION 2000-10-19

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
40237.00
Total Face Value Of Loan:
40237.00
Date:
2020-06-24
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:
150000.00
Date:
2020-04-13
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:
43965.00
Total Face Value Of Loan:
43965.00
Date:
2013-12-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
465000.00
Total Face Value Of Loan:
465000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43965
Current Approval Amount:
43965
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44401.84
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40237
Current Approval Amount:
40237
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40523.98

Date of last update: 30 Mar 2025

Sources: New York Secretary of State