Search icon

AGENCY PERFORMANCE PARTNERS, LLC

Company Details

Name: AGENCY PERFORMANCE PARTNERS, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 04 Jun 2014 (11 years ago)
Identification Number: 000941851
ZIP code: 02818
County: Kent County
Principal Address: 5775 POST ROAD #562, EAST GREENWICH, RI, 02818, USA
Purpose: PROVIDE CONSULTING SERVICES.

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AGENCY PERFORMANCE PARTNERS 401(K) PLAN 2023 471033503 2024-02-14 AGENCY PERFORMANCE PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 4014156205
Plan sponsor’s address 5775 POST ROAD, #562, EAST GREENWICH, RI, 02818

Signature of

Role Plan administrator
Date 2024-02-14
Name of individual signing KELLY DONAHUE
Valid signature Filed with authorized/valid electronic signature
AGENCY PERFORMANCE PARTNERS 401(K) PLAN 2022 471033503 2023-09-02 AGENCY PERFORMANCE PARTNERS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 4014156205
Plan sponsor’s address 5775 POST ROAD, #562, EAST GREENWICH, RI, 02818

Signature of

Role Plan administrator
Date 2023-09-02
Name of individual signing KELLY DONAHUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MICHAEL G. PERREAULT Agent 1300 DIVISION ROAD SUITE 205, WEST WARWICK, RI, 02893, USA

Filings

Number Name File Date
202445291360 Annual Report 2024-02-01
202327296450 Statement of Change of Registered/Resident Agent Office 2023-02-02
202327234920 Annual Report 2023-02-02
202225007770 Statement of Change of Registered/Resident Agent 2022-12-02
202218048250 Annual Report 2022-05-31
202105594510 Annual Report 2021-11-30
202102119040 Statement of Change of Registered/Resident Agent Office 2021-09-25
202077963440 Annual Report 2020-11-30
201930339860 Annual Report - Amended 2019-12-17
201928127930 Annual Report 2019-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2190877410 2020-05-05 0165 PPP 4646 POST RD APT 2, EAST GREENWICH, RI, 02818-4157
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62113
Loan Approval Amount (current) 20786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST GREENWICH, KENT, RI, 02818-4157
Project Congressional District RI-02
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20954.57
Forgiveness Paid Date 2021-03-10

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State