Search icon

PROLIFIC PERFORMANCE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PROLIFIC PERFORMANCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jan 2017
Business ALEI: 1225951
Annual report due: 31 Mar 2025
Business address: 29 FLAX MILL ROAD, BRANFORD, CT, 06405, United States
Mailing address: 29 FLAX MILL ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Colterdane@gmail.COM

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role
GENOVESE, ZDON & ASSOCIATES, LLC Agent

Officer

Name Role Business address Residence address
COLTER DZIURGOT Officer 29 FLAX MILL ROAD, BRANFORD, CT, 06405, United States 3 Ric Ct, North Branford, CT, 06471-1238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012685843 2024-07-09 2024-07-09 Change of Agent Agent Change -
BF-0012247193 2024-07-09 - Annual Report Annual Report -
BF-0011471468 2023-01-05 - Annual Report Annual Report -
BF-0010603070 2023-01-05 - Annual Report Annual Report -
BF-0009736938 2022-05-17 - Annual Report Annual Report 2020
BF-0009890325 2022-05-17 - Annual Report Annual Report -
0006513467 2019-04-01 - Annual Report Annual Report 2019
0006183277 2018-05-14 - Annual Report Annual Report 2018
0005731467 2017-01-05 2017-01-05 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4947918505 2021-02-26 0156 PPP 29 Flax Mill Rd, Branford, CT, 06405-2969
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16675
Loan Approval Amount (current) 16675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-2969
Project Congressional District CT-03
Number of Employees 2
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16876.93
Forgiveness Paid Date 2022-05-18

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005175498 Active OFS 2023-11-08 2028-11-08 ORIG FIN STMT

Parties

Name PROLIFIC PERFORMANCE LLC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0003393219 Active OFS 2020-08-01 2025-08-01 ORIG FIN STMT

Parties

Name PROLIFIC PERFORMANCE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information