Search icon

PERFORMANCE PORTFOLIO MANAGEMENT INC.

Headquarter

Company Details

Name: PERFORMANCE PORTFOLIO MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2012 (13 years ago)
Entity Number: 4226427
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 6800 JERICHO TURNPIKE, SUITE 120, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 631-425-2555

Phone +1 516-446-0147

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6800 JERICHO TURNPIKE, SUITE 120, SYOSSET, NY, United States, 11791

Links between entities

Type:
Headquarter of
Company Number:
F14000001554
State:
FLORIDA

Licenses

Number Status Type Date End date
2022541-DCA Active Business 2015-05-11 2025-01-31
2006229-DCA Inactive Business 2014-04-14 2015-01-31

Filings

Filing Number Date Filed Type Effective Date
120404000495 2012-04-04 CERTIFICATE OF INCORPORATION 2012-04-04

Complaints

Start date End date Type Satisafaction Restitution Result
2017-07-25 2017-08-22 Misrepresentation Yes 1995.00 Bill Reduced
2017-05-12 2017-05-24 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-09-28 2015-10-21 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557330 RENEWAL INVOICED 2022-11-22 150 Debt Collection Agency Renewal Fee
3286258 RENEWAL INVOICED 2021-01-21 150 Debt Collection Agency Renewal Fee
2951562 RENEWAL INVOICED 2018-12-26 150 Debt Collection Agency Renewal Fee
2539288 RENEWAL INVOICED 2017-01-25 150 Debt Collection Agency Renewal Fee
2077150 LICENSE INVOICED 2015-05-11 150 Debt Collection License Fee
2017135 DCA-SUS CREDITED 2015-03-13 112.5 Suspense Account
2017134 PROCESSING INVOICED 2015-03-13 37.5 License Processing Fee
1978735 RENEWAL CREDITED 2015-02-10 150 Debt Collection Agency Renewal Fee
1651636 LICENSE INVOICED 2014-04-14 75 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23402.00
Total Face Value Of Loan:
23402.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8600.00
Total Face Value Of Loan:
25500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23937.00
Total Face Value Of Loan:
23937.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23937
Current Approval Amount:
23937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24227.62
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23402
Current Approval Amount:
23402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23657.46

Date of last update: 26 Mar 2025

Sources: New York Secretary of State