Search icon

PERSPECTIVE PARTNERS, LLC

Company Details

Name: PERSPECTIVE PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2000 (25 years ago)
Entity Number: 2498754
ZIP code: 14450
County: New York
Place of Formation: New York
Address: 295 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
PERSPECTIVE PARTNERS, LLC DOS Process Agent 295 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-11-12 2024-04-02 Address 295 WOODCLIFF DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2019-01-28 2020-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-12 2018-02-07 Address 290 WOODCLIFF DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2006-04-07 2009-08-12 Address ONE GROVE ST, STE 122A, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2002-04-19 2006-04-07 Address 1100 CHASE SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2000-04-13 2002-04-19 Address ATTN: BETH GALUSHA, 1100 CHASE SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402003475 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220419001198 2022-04-19 BIENNIAL STATEMENT 2022-04-01
201112060016 2020-11-12 BIENNIAL STATEMENT 2020-04-01
SR-31087 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31086 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180410006066 2018-04-10 BIENNIAL STATEMENT 2018-04-01
180207000277 2018-02-07 CERTIFICATE OF CHANGE 2018-02-07
160401006436 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140425006025 2014-04-25 BIENNIAL STATEMENT 2014-04-01
100507003129 2010-05-07 BIENNIAL STATEMENT 2010-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7613677110 2020-04-14 0219 PPP 290 Woodcliff Drive, Fairport, NY, 14450
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277450
Loan Approval Amount (current) 277450
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 Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 11
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280437.34
Forgiveness Paid Date 2021-05-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State