Search icon

SPERFORMANCE, INC.

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)
2014-05-08 2017-05-26 Address 8 NEW HYDE PARK ROAD, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3111638401 2021-02-04 0235 PPS 400 Hempstead Tpke, West Hempstead, NY, 11552-1348
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10477
Loan Approval Amount (current) 10477
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 West Hempstead, NASSAU, NY, 11552-1348
Project Congressional District NY-04
Number of Employees 1
NAICS code 713940
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 10550.87
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State