Search icon

PLAN 2 PEAK, INC.

Company Details

Name: PLAN 2 PEAK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2011 (13 years ago)
Entity Number: 4157486
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: LEWANDOWSKI & ASSOCIATES, 721 CENTER ROAD, WEST SENECA, NY, United States, 14224
Principal Address: 195 N UNION RD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN N. LEWANDOWSKI, ESQ. DOS Process Agent LEWANDOWSKI & ASSOCIATES, 721 CENTER ROAD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
TRACI K CUMMINGS Chief Executive Officer 195 N UNION RD, WILLIAMSVILLE, NY, United States, 14221

Filings

Filing Number Date Filed Type Effective Date
131108002162 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111025000637 2011-10-25 CERTIFICATE OF INCORPORATION 2011-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3872858304 2021-01-22 0296 PPS 195 N Union Rd, Williamsville, NY, 14221-5364
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28750
Loan Approval Amount (current) 28750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5364
Project Congressional District NY-26
Number of Employees 8
NAICS code 621999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29035.1
Forgiveness Paid Date 2022-02-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State