Search icon

LEAD PEAK PERFORMANCE, LLC

Company Details

Name: LEAD PEAK PERFORMANCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2016 (8 years ago)
Entity Number: 5040919
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 400 LINDEN OAKS SUITE 130, ROCHESTER, NY, United States, 14625

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q8HNC2LJQDZ1 2022-01-30 400 LINDEN OAKS STE 130, ROCHESTER, NY, 14625, 2818, USA 400 LINDEN OAKS STE 130, ROCHESTER, NY, 14625, 2818, USA

Business Information

URL www.leadpeakperformance.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2020-08-17
Initial Registration Date 2020-08-03
Entity Start Date 2016-11-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541612, 611430
Product and Service Codes R431, R499, U008, U009, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY BURKHARDT
Address 400 LINDEN OAKS, STE 130, ROCHESTER, NY, 14625, USA
Government Business
Title PRIMARY POC
Name MARY BURKHARDT
Address 400 LINDEN OAKS, STE 130, ROCHESTER, NY, 14625, USA
Past Performance Information not Available

Agent

Name Role Address
MARY LOUIS BURKHARDT Agent 26 WIDEWATERS LANE, PITTSFORD, NY, 14534

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 LINDEN OAKS SUITE 130, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2016-11-18 2017-04-11 Address 26 WIDEWATERS LANE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170411000627 2017-04-11 CERTIFICATE OF CHANGE 2017-04-11
161118000665 2016-11-18 ARTICLES OF ORGANIZATION 2016-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7246438504 2021-03-05 0219 PPS 400 LINDEN OAKS SUIT 130, ROCHESTER, NY, 14625
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56375
Loan Approval Amount (current) 56375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14625
Project Congressional District NY-25
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56729.5
Forgiveness Paid Date 2021-10-26
1499497701 2020-05-01 0219 PPP 400 Linden Oaks Suite 130, ROCHESTER, NY, 14618
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52272
Loan Approval Amount (current) 52272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52750.11
Forgiveness Paid Date 2021-04-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State