Search icon

SPERFORMANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPERFORMANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2014 (11 years ago)
Entity Number: 4574064
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: C/O STRONGHOLD, 400 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
SPERFORMANCE, INC. DOS Process Agent C/O STRONGHOLD, 400 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
STELIOS KARAKONSTANTIS Chief Executive Officer C/O STRONGHOLD, 400 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2018-05-03 2020-05-05 Address 400 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2018-05-03 2020-05-05 Address 400 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
2017-05-26 2020-05-05 Address 400 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2016-05-23 2018-05-03 Address 8 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2016-05-23 2018-05-03 Address 8 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200505060285 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180503007581 2018-05-03 BIENNIAL STATEMENT 2018-05-01
170526000631 2017-05-26 CERTIFICATE OF CHANGE 2017-05-26
160523006074 2016-05-23 BIENNIAL STATEMENT 2016-05-01
140508000251 2014-05-08 CERTIFICATE OF INCORPORATION 2014-05-08

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
10477.00
Total Face Value Of Loan:
10477.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10477
Current Approval Amount:
10477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10550.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State