Search icon

PEAK BUILDING GROUP, LLC

Company Details

Name: PEAK BUILDING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2010 (15 years ago)
Entity Number: 3953883
ZIP code: 14543
County: Monroe
Place of Formation: New York
Address: 6909 EAST RIVER ROAD, RUSH, NY, United States, 14543

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEAK BUILDING GROUP 401(K) PLAN 2023 272749453 2024-07-23 PEAK BUILDING GROUP LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Plan sponsor’s address 6909 E RIVER RD, RUSH, NY, 14543

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
PEAK BUILDING GROUP 401(K) PLAN 2022 272749453 2023-07-18 PEAK BUILDING GROUP LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Plan sponsor’s address 6909 E RIVER RD, RUSH, NY, 14543

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
PEAK BUILDING GROUP,LLC DOS Process Agent 6909 EAST RIVER ROAD, RUSH, NY, United States, 14543

Licenses

Number Type Date Last renew date End date Address Description
0340-23-335010 Alcohol sale 2023-09-18 2023-09-18 2025-10-31 3939 E HENRIETTA RD, HENRIETTA, New York, 14467 Restaurant

History

Start date End date Type Value
2013-07-03 2024-05-07 Address 6909 EAST RIVER ROAD, RUSH, NY, 14543, USA (Type of address: Service of Process)
2010-05-25 2013-07-03 Address 11-13 DIAMOND PLACE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507004185 2024-05-07 BIENNIAL STATEMENT 2024-05-07
180709006595 2018-07-09 BIENNIAL STATEMENT 2018-05-01
160526006166 2016-05-26 BIENNIAL STATEMENT 2016-05-01
140519006534 2014-05-19 BIENNIAL STATEMENT 2014-05-01
130703000924 2013-07-03 CERTIFICATE OF CHANGE 2013-07-03
100720000431 2010-07-20 CERTIFICATE OF PUBLICATION 2010-07-20
100525000268 2010-05-25 ARTICLES OF ORGANIZATION 2010-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7807937800 2020-06-04 0219 PPP 3939 East Henrietta Road, Henrietta, NY, 14467-9147
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) 139622
Loan Approval Amount (current) 139622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Henrietta, MONROE, NY, 14467-9147
Project Congressional District NY-25
Number of Employees 36
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 140929.02
Forgiveness Paid Date 2021-05-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State