Search icon

PEERPLACE NETWORKS LLC

Headquarter

Company Details

Name: PEERPLACE NETWORKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2001 (24 years ago)
Entity Number: 2691139
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 585-643-2111

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
LLC_05713749
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
F9GABG9L3VJ1
CAGE Code:
5FMM9
UEI Expiration Date:
2024-11-01

Business Information

Activation Date:
2023-11-03
Initial Registration Date:
2009-04-30

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5FMM9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-01
CAGE Expiration:
2028-11-03
SAM Expiration:
2024-11-01

Contact Information

POC:
ERIC B.. FREY
Phone:
+1 585-586-1940

Form 5500 Series

Employer Identification Number (EIN):
161613534
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-17 2024-11-08 Address 6 N Main Street, Ste. 235, Fairport, NY, 14450, USA (Type of address: Service of Process)
2023-03-08 2023-10-17 Address 6 N Main Street, Ste. 235, Fairport, NY, 14450, USA (Type of address: Service of Process)
2015-10-26 2023-03-08 Address 350 LINDEN OAKS, STE 215, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2011-10-17 2015-10-26 Address 300 MAIN ST, STE 4-214, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2005-09-30 2011-10-17 Address 300 MAIN ST, STE 4-205, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108002567 2024-11-07 CERTIFICATE OF CHANGE BY ENTITY 2024-11-07
231017002139 2023-10-17 BIENNIAL STATEMENT 2023-10-01
230308003040 2023-03-08 BIENNIAL STATEMENT 2021-10-01
191002060159 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171005007033 2017-10-05 BIENNIAL STATEMENT 2017-10-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
594400
Current Approval Amount:
594400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
600783.69

Date of last update: 30 Mar 2025

Sources: New York Secretary of State