Search icon

PEAK ENERGY SYSTEMS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
42125.00
Total Face Value Of Loan:
42125.00
Date:
2020-06-26
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:
43817.00
Total Face Value Of Loan:
43817.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42125
Current Approval Amount:
42125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42321.2
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43817
Current Approval Amount:
43817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44422.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State