Search icon

HEYER PERFORMANCE, INC.

Company Details

Name: HEYER PERFORMANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2009 (16 years ago)
Entity Number: 3762543
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: SUITE A, 225 DEAN STREET, BROOKLYN, NY, United States, 11217
Principal Address: 225 DEAN STREET, STE A, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE A, 225 DEAN STREET, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
M JULIA HEYER Chief Executive Officer 225 DEAN STREET, BROOKLYN, NY, United States, 11217

Filings

Filing Number Date Filed Type Effective Date
130430006218 2013-04-30 BIENNIAL STATEMENT 2013-01-01
110317002542 2011-03-17 BIENNIAL STATEMENT 2011-01-01
090113000542 2009-01-13 CERTIFICATE OF INCORPORATION 2009-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7917107102 2020-04-14 0202 PPP 225 dean street, BROOKLYN, NY, 11217
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21061.16
Forgiveness Paid Date 2021-07-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State