Search icon

PEAK ENERGY SYSTEMS, INC.

Company Details

Name: PEAK ENERGY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1993 (32 years ago)
Entity Number: 1722107
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Principal Address: 509 RALPH AVE, COPIAGUE, NY, United States, 11726
Address: 307 RALPH AVE, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 RALPH AVE, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
EDWARD MYCAKOWSK Chief Executive Officer 309 RALPH AVE, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2001-05-23 2003-04-04 Address 309 RALPH AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2001-05-23 2003-04-04 Address 309 RALPH ST, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1997-06-03 2001-05-23 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-06-03 2001-05-23 Address 307 RALPH AVE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1993-04-28 1997-06-03 Address 309 RALPH AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050607002756 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030404002094 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010523002055 2001-05-23 BIENNIAL STATEMENT 2001-04-01
990426002396 1999-04-26 BIENNIAL STATEMENT 1999-04-01
970603002656 1997-06-03 BIENNIAL STATEMENT 1997-04-01
930428000166 1993-04-28 CERTIFICATE OF INCORPORATION 1993-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5259338607 2021-03-20 0235 PPS 309 Ralph Ave N/A, Copiague, NY, 11726-1526
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42125
Loan Approval Amount (current) 42125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-1526
Project Congressional District NY-02
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42321.2
Forgiveness Paid Date 2021-09-20
4639678002 2020-06-26 0235 PPP 309 Ralph Avenue, Copiague, NY, 11726-1526
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43817
Loan Approval Amount (current) 43817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-1526
Project Congressional District NY-02
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44422.03
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State