Search icon

SELECT PERFORMANCE INC.

Company Details

Name: SELECT PERFORMANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1980 (45 years ago)
Entity Number: 613320
ZIP code: 11704
County: Queens
Place of Formation: New York
Address: 76 A BELL STREET, WEST BABYLON, NY, United States, 11704
Principal Address: 84-29 SHORE PKWY, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD ALESSI Chief Executive Officer 76 A BELL ST, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 A BELL STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1998-03-16 2002-02-28 Address 285 E. MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1995-08-03 1998-03-16 Address 285 E MERRICK RD, VALLEY STREAM, NY, 11580, 6032, USA (Type of address: Chief Executive Officer)
1995-08-03 1998-03-16 Address 285 E MERRICK RD, VALLEY STREAM, NY, 11580, 6032, USA (Type of address: Principal Executive Office)
1995-08-03 2002-02-28 Address 285 E MERRICK RD, VALLEY STREAM, NY, 11580, 6032, USA (Type of address: Service of Process)
1980-03-06 1995-08-03 Address 87-02 QUEENS BLVD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180625006126 2018-06-25 BIENNIAL STATEMENT 2018-03-01
160315006158 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140317006273 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120419002578 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100326003430 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080304002946 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060328002228 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040419002566 2004-04-19 BIENNIAL STATEMENT 2004-03-01
020228002849 2002-02-28 BIENNIAL STATEMENT 2002-03-01
000404002117 2000-04-04 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9035278307 2021-01-30 0235 PPS 76 Bell St Unit A, West Babylon, NY, 11704-1025
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1025
Project Congressional District NY-02
Number of Employees 2
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18599.34
Forgiveness Paid Date 2021-08-18
9089037304 2020-05-01 0235 PPP 76 BELL ST UNIT A, WEST BABYLON, NY, 11704-1025
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-1025
Project Congressional District NY-02
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18641.92
Forgiveness Paid Date 2021-02-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State