Search icon

BREAKTHROUGH LEADERSHIP CONSULTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BREAKTHROUGH LEADERSHIP CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2013 (12 years ago)
Entity Number: 4467798
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 455 MOUNT VERNON AVENUE, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
BKT LEAD CONSULTING, LLC DOS Process Agent 455 MOUNT VERNON AVENUE, ROCHESTER, NY, United States, 14620

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STEVEN HANMER
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3253994

Unique Entity ID

Unique Entity ID:
C1GFQ8J8AVX3
CAGE Code:
73LP6
UEI Expiration Date:
2026-02-14

Business Information

Activation Date:
2025-02-18
Initial Registration Date:
2014-03-24

Commercial and government entity program

CAGE number:
73LP6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-14

Contact Information

POC:
STEVEN M. HANMER
Corporate URL:
www.bktlead.com

History

Start date End date Type Value
2019-09-06 2025-06-19 Address 455 MOUNT VERNON AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2018-03-09 2019-09-06 Address 455 MOUNT VERNON AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2016-01-12 2018-03-09 Address 183 HONEYSUCKLE LANE, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2013-10-03 2016-01-12 Address 12800 BLUHILL ROAD, SILVER SPRINGS, MD, 20906, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250619000368 2025-06-19 BIENNIAL STATEMENT 2025-06-19
190906060038 2019-09-06 BIENNIAL STATEMENT 2017-10-01
180309000014 2018-03-09 CERTIFICATE OF AMENDMENT 2018-03-09
160112006259 2016-01-12 BIENNIAL STATEMENT 2015-10-01
131003000438 2013-10-03 ARTICLES OF ORGANIZATION 2013-10-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17187.00
Total Face Value Of Loan:
17187.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,010.66
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$17,187
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,187
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,309.22
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $17,187

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State