Search icon

PERFORMANCE YACHT MANAGEMENT, INC.

Company Details

Name: PERFORMANCE YACHT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2001 (23 years ago)
Entity Number: 2703172
ZIP code: 10925
County: Bronx
Place of Formation: New York
Address: 29 WOODS ROAD, GREEENWOOD LAKE, NY, United States, 10925
Principal Address: 29 WOODS ROAD, GREENWOOD LAKE, NY, United States, 10925

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY M LAZAR Chief Executive Officer P.O. BOX 157, BRONX, NY, United States, 10464

DOS Process Agent

Name Role Address
JEFFREY M LAZAR DOS Process Agent 29 WOODS ROAD, GREEENWOOD LAKE, NY, United States, 10925

History

Start date End date Type Value
2005-12-27 2015-11-25 Address 157 PILOT ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2005-12-27 2015-11-25 Address 157 PILOT ST, BRONX, NY, 10464, USA (Type of address: Principal Executive Office)
2005-12-27 2015-11-25 Address 157 PILOT ST, BRONX, NY, 10464, USA (Type of address: Service of Process)
2003-11-14 2005-12-27 Address 157 PILOT ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2003-11-14 2005-12-27 Address 157 PILOT ST, BRONX, NY, 10464, USA (Type of address: Principal Executive Office)
2001-11-28 2005-12-27 Address 157 PILOT STREET, CITY ISLAND BRONX, NY, 10464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191107060558 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171102007235 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151125006165 2015-11-25 BIENNIAL STATEMENT 2015-11-01
131106006758 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111114003019 2011-11-14 BIENNIAL STATEMENT 2011-11-01
091116002270 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071121002812 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051227002395 2005-12-27 BIENNIAL STATEMENT 2005-11-01
031114002154 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011128000642 2001-11-28 CERTIFICATE OF INCORPORATION 2001-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7086528409 2021-02-11 0202 PPP 29 Woods Rd, Greenwood Lake, NY, 10925-4404
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12605
Loan Approval Amount (current) 12605
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 Greenwood Lake, ORANGE, NY, 10925-4404
Project Congressional District NY-18
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12680.49
Forgiveness Paid Date 2021-09-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State