Search icon

MCPEAK CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCPEAK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1987 (38 years ago)
Entity Number: 1222618
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Principal Address: 111 MONARCH DRIVE, LIVERPOOL, NY, United States, 13088
Address: 111 MONARCH DR, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID B MCPEAK Chief Executive Officer 111 MONARCH DRIVE, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
MCPEAK COMPANY INC. DOS Process Agent 111 MONARCH DR, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161312217
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 111 MONARCH DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2001-12-10 2024-08-01 Address 111 MONARCH DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1997-12-03 2001-12-10 Address 111 MONARCH DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1997-12-03 2001-12-10 Address 111 MONARCH DR, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1997-12-03 2024-08-01 Address 111 MONARCH DR, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801035054 2024-08-01 BIENNIAL STATEMENT 2024-08-01
140109002120 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120112002643 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100112002681 2010-01-12 BIENNIAL STATEMENT 2009-12-01
071204002533 2007-12-04 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA667012P0020
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3557.70
Base And Exercised Options Value:
3557.70
Base And All Options Value:
3557.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-06-29
Description:
REPLACE ISOLATION SWITCHES-AFFF PUMP
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
5930: SWITCHES

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:
74607.00
Total Face Value Of Loan:
74607.00
Date:
2020-04-15
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:
74607.00
Total Face Value Of Loan:
74607.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$74,607
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,091.43
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $74,604
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$74,607
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,124.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $63,015
Utilities: $1,200
Mortgage Interest: $0
Rent: $8,800
Refinance EIDL: $0
Healthcare: $1592
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2018-05-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
MCPEAK CO., INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
MCPEAK CO., INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
MCPEAK CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State