Search icon

PEAK RESORTS, INC.

Company Details

Name: PEAK RESORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1992 (33 years ago)
Entity Number: 1640608
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 2000 NYS ROUTE 392, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200000

Share Par Value 3.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN R KRYGER Chief Executive Officer 2000 NYS ROUTE 392, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
ALLEN R. KRYGER DOS Process Agent 2000 NYS ROUTE 392, CORTLAND, NY, United States, 13045

Form 5500 Series

Employer Identification Number (EIN):
161418584
Plan Year:
2014
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-18 2023-10-18 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.01
2023-10-18 2023-10-18 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 3.1
2023-10-18 2023-10-18 Shares Share type: PAR VALUE, Number of shares: 750000, Par value: 3.1
2023-10-18 2023-10-18 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 30
2023-10-18 2023-10-18 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 3.1

Filings

Filing Number Date Filed Type Effective Date
160714000867 2016-07-14 ERRONEOUS ENTRY 2016-07-14
DP-2141847 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120809002163 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100618002736 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080627002010 2008-06-27 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2010-09-30
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 2 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
10000000.00
Total Face Value Of Loan:
10000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-05
Type:
Planned
Address:
2000 ROUTE 392, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-03-06
Type:
Planned
Address:
2000 STATE RTE 392, CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2019-09-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
CARLETON
Party Role:
Plaintiff
Party Name:
PEAK RESORTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-06-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
GOOD,
Party Role:
Plaintiff
Party Name:
PEAK RESORTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PIERPONT CAPITAL ADVISORS, L.L
Party Role:
Plaintiff
Party Name:
PEAK RESORTS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State