Search icon

PERFORMANCE MAINTENANCE CORP.

Company Details

Name: PERFORMANCE MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2016 (9 years ago)
Entity Number: 4993346
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 305 NORTH AVENUE, 1ST FLOOR, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC POGOSTIN Chief Executive Officer MARC@POGOSTINLAW.COM, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
PERFORMANCE MAINTENANCE CORP. DOS Process Agent 305 NORTH AVENUE, 1ST FLOOR, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2016-08-15 2020-10-19 Address 305 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201019060217 2020-10-19 BIENNIAL STATEMENT 2020-08-01
160815000324 2016-08-15 CERTIFICATE OF INCORPORATION 2016-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6345807208 2020-04-28 0202 PPP 305 NORTH AVE, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24900
Loan Approval Amount (current) 24900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25174.92
Forgiveness Paid Date 2021-06-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State