Search icon

PERFORMANCE AUTO REPAIR INC.

Company Details

Name: PERFORMANCE AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2011 (14 years ago)
Entity Number: 4067078
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 1060 HOLLAND RD, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1060 HOLLAND RD, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2011-04-05 2011-04-26 Name A&A AUTO PROFORMANCE INC
2011-03-14 2011-04-05 Name A&A AUTO PORFORMANCE INC

Filings

Filing Number Date Filed Type Effective Date
110426000551 2011-04-26 CERTIFICATE OF AMENDMENT 2011-04-26
110405000599 2011-04-05 CERTIFICATE OF AMENDMENT 2011-04-05
110314000493 2011-03-14 CERTIFICATE OF INCORPORATION 2011-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1176427109 2020-04-10 0248 PPP 22456 ST RT 22, EAGLE BRIDGE, NY, 12057
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) 52300
Loan Approval Amount (current) 52300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAGLE BRIDGE, RENSSELAER, NY, 12057-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52641.02
Forgiveness Paid Date 2020-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State