Search icon

LEAN PERFORMANCE DEVELOPMENT, INC.

Company Details

Name: LEAN PERFORMANCE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2014 (11 years ago)
Entity Number: 4572305
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 23 GLEN OAKS DRIVE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WILLIAM DAVID LEVESQUE Agent 23 GLEN OAKS DRIVE, ROCHESTER, NY, 14624

DOS Process Agent

Name Role Address
WILLIAM DAVID LEVESQUE DOS Process Agent 23 GLEN OAKS DRIVE, ROCHESTER, NY, United States, 14624

Filings

Filing Number Date Filed Type Effective Date
140505010299 2014-05-05 CERTIFICATE OF INCORPORATION 2014-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3504437100 2020-04-11 0219 PPP 23 glen oaks drive, ROCHESTER, NY, 14624-1442
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13768.25
Loan Approval Amount (current) 13768.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-1442
Project Congressional District NY-25
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13889.1
Forgiveness Paid Date 2021-03-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State