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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4852937109 2020-04-13 0235 PPP 4475 SUNRISE HWY, BOHEMIA, NY, 11716-4602
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43965
Loan Approval Amount (current) 43965
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 BOHEMIA, SUFFOLK, NY, 11716-4602
Project Congressional District NY-02
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44401.84
Forgiveness Paid Date 2021-04-15
9550908300 2021-01-31 0235 PPS 4475 Sunrise Hwy, Bohemia, NY, 11716-4602
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40237
Loan Approval Amount (current) 40237
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 Bohemia, SUFFOLK, NY, 11716-4602
Project Congressional District NY-02
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40523.98
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State