Search icon

MNC PERFORMANCE INC.

Company Details

Name: MNC PERFORMANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Entity Number: 4265351
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 244 MINEOLA BLVD., STE. 100, MINEOLA, NY, United States, 11501
Principal Address: 3572 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN G. VARGAS Chief Executive Officer 3572 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 MINEOLA BLVD., STE. 100, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
150109006416 2015-01-09 BIENNIAL STATEMENT 2014-06-01
120629000550 2012-06-29 CERTIFICATE OF INCORPORATION 2012-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3166498600 2021-03-16 0235 PPP 3031 Lawson Blvd, Oceanside, NY, 11572-2713
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
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 Oceanside, NASSAU, NY, 11572-2713
Project Congressional District NY-04
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4217.82
Forgiveness Paid Date 2022-06-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State