Search icon

SOUTH SHORE PERFORMANCE INC.

Company Details

Name: SOUTH SHORE PERFORMANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2006 (18 years ago)
Entity Number: 3439474
ZIP code: 11520
County: Nassau
Place of Formation: New York
Principal Address: 26 ST JOHN'S PL, FREEPORT, NY, United States, 11520
Address: 26 ST. JOHN'S PLACE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM RUDTNER Chief Executive Officer 26 ST JOHN'S PL, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
SOUTH SHORE PERFORMANCE INC. DOS Process Agent 26 ST. JOHN'S PLACE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2008-12-03 2014-08-08 Address 16 ST. JOHNS PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2008-12-03 2014-08-08 Address 16 ST JOHNS PLACE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2006-11-17 2014-08-19 Address 16 ST. JOHNS PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181105006160 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161208006531 2016-12-08 BIENNIAL STATEMENT 2016-11-01
141107006439 2014-11-07 BIENNIAL STATEMENT 2014-11-01
140819000587 2014-08-19 CERTIFICATE OF CHANGE 2014-08-19
140808002082 2014-08-08 AMENDMENT TO BIENNIAL STATEMENT 2012-11-01
121119002373 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101104002876 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081203003214 2008-12-03 BIENNIAL STATEMENT 2008-11-01
061117000785 2006-11-17 CERTIFICATE OF INCORPORATION 2006-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4114258503 2021-02-25 0235 PPS 26 Saint Johns Pl, Freeport, NY, 11520-4618
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39665
Loan Approval Amount (current) 39665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-4618
Project Congressional District NY-04
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39868.22
Forgiveness Paid Date 2021-09-01
6650677703 2020-05-01 0235 PPP 26 SAINT JOHNS PL, FREEPORT, NY, 11520-4618
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39664
Loan Approval Amount (current) 39664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FREEPORT, NASSAU, NY, 11520-4618
Project Congressional District NY-04
Number of Employees 4
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39988.92
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State