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

Links between entities

Type Company Name Company Number State
Headquarter of PERFORMANCE PORTFOLIO MANAGEMENT INC., FLORIDA F14000001554 FLORIDA

DOS Process Agent

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1495497704 2020-05-01 0235 PPP 775 PARK AVE STE 250, HUNTINGTON, NY, 11743
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23937
Loan Approval Amount (current) 23937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 70
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24227.62
Forgiveness Paid Date 2021-07-22
6321778606 2021-03-23 0235 PPS 775 Park Ave Ste 250, Huntington, NY, 11743-7537
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23402
Loan Approval Amount (current) 23402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-7537
Project Congressional District NY-01
Number of Employees 7
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23657.46
Forgiveness Paid Date 2022-05-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State