Search icon

PERFORMANCE ELECTRONICS, LLC

Company Details

Name: PERFORMANCE ELECTRONICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2008 (16 years ago)
Entity Number: 3738318
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 80 SKYLINE DRIVE, SUITE 305, PLAINVIEW, NY, United States, 11803

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1VL24 Obsolete Non-Manufacturer 2001-10-02 2024-10-23 2024-10-22 No data

Contact Information

POC PAULA RALLIS
Phone +1 516-293-9200
Fax +1 516-681-3672
Address 80 SKYLINE DR UNIT 305, PLAINVIEW, NY, 11803 2518, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PERFORMANCE ELECTRONICS, LLC DOS Process Agent 80 SKYLINE DRIVE, SUITE 305, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2012-10-26 2024-10-28 Address 80 SKYLINE DRIVE, SUITE 305, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-10-31 2012-10-26 Address 120 SECATOGUE AVE., STE. 3, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028001364 2024-10-28 BIENNIAL STATEMENT 2024-10-28
221101001128 2022-11-01 BIENNIAL STATEMENT 2022-10-01
201008060381 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181003007096 2018-10-03 BIENNIAL STATEMENT 2018-10-01
141008006216 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121026002013 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101007002494 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081031000557 2008-10-31 ARTICLES OF ORGANIZATION 2008-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7077837704 2020-05-01 0235 PPP 80 Skyline Drive Suite #305, Plainview, NY, 11803
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48503.93
Forgiveness Paid Date 2020-12-23
8186998401 2021-02-13 0235 PPS 80 Skyline Dr Unit 305, Plainview, NY, 11803-2518
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43700
Loan Approval Amount (current) 43700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-2518
Project Congressional District NY-03
Number of Employees 3
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44135.79
Forgiveness Paid Date 2022-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State