Search icon

PERFORMANCE CONTRACTING OF LONG ISLAND INC.

Company Details

Name: PERFORMANCE CONTRACTING OF LONG ISLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2008 (17 years ago)
Entity Number: 3733941
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 1166 CONNETQUOT AVE DELIVER TO, CENTRAL ISLIP, NY, United States, 11722
Principal Address: 1166 CONNETQUOT AVENUE, CENTRAL ISIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GEORGE ETTS Agent 1525 OCEAN AVE, SUITE C-3, BOHEMIA, NY, 11716

DOS Process Agent

Name Role Address
PERFORMANCE CONTRACTING OF LONG ISLAND INC. DOS Process Agent 1166 CONNETQUOT AVE DELIVER TO, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
GEORGE ETTS Chief Executive Officer 1166 CONNETQUOT AVENUE, CENTRAL ISIP, NY, United States, 11722

History

Start date End date Type Value
2019-08-05 2020-10-02 Address 1166 CONNETQUOT AVENUE, CENTRAL ISIP, NY, 11722, USA (Type of address: Service of Process)
2016-10-18 2019-08-05 Address 350-D CENTRAL AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2013-03-12 2019-08-05 Address 350-D CENTRAL AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2013-03-12 2016-10-18 Address 350-D CENTRAL AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2013-03-12 2019-08-05 Address 350-D CENTRAL AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2009-04-20 2013-03-12 Address 1525 OCEAN AVE, SUITE C-3, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2008-10-21 2009-04-20 Address 240 MILL ROAD, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060892 2020-10-02 BIENNIAL STATEMENT 2020-10-01
190805062212 2019-08-05 BIENNIAL STATEMENT 2018-10-01
161018006077 2016-10-18 BIENNIAL STATEMENT 2016-10-01
141031006044 2014-10-31 BIENNIAL STATEMENT 2014-10-01
130312002057 2013-03-12 BIENNIAL STATEMENT 2012-10-01
090420000716 2009-04-20 CERTIFICATE OF CHANGE 2009-04-20
081021000360 2008-10-21 CERTIFICATE OF INCORPORATION 2008-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4879077209 2020-04-27 0235 PPP 1166 CONNETQOUT AVE, CENTRAL ISLIP, NY, 11722
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51150
Loan Approval Amount (current) 51150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51685.65
Forgiveness Paid Date 2021-05-13
7309278404 2021-02-11 0235 PPS 1166 Connetquot Ave, Central Islip, NY, 11722-3427
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48995
Loan Approval Amount (current) 48995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-3427
Project Congressional District NY-02
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49778.92
Forgiveness Paid Date 2022-09-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2423294 Intrastate Non-Hazmat 2025-02-24 101987 2024 1 1 Private(Property)
Legal Name PERFORMANCE CONTRACTING OF LONG ISLAND INC
DBA Name -
Physical Address 240 MILL RD, HOLBROOK, NY, 11741, US
Mailing Address 240 MILL RD, HOLBROOK, NY, 11741, US
Phone (631) 750-6338
Fax -
E-mail GEORGE@PERFORMANCECONT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State