Search icon

THE PEAK ORGANIZATION, INC.

Company Details

Name: THE PEAK ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1995 (30 years ago)
Entity Number: 1905098
ZIP code: 12581
County: New York
Place of Formation: New York
Address: 113 Haight Hill Road, STANFORDVILLE, NY, United States, 12581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK R BARONE Chief Executive Officer 113 HAIGHT HILL ROAD, STANFORDVILLE, NY, United States, 12581

DOS Process Agent

Name Role Address
RICHARD EICHENBERG DOS Process Agent 113 Haight Hill Road, STANFORDVILLE, NY, United States, 12581

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 113 HAIGHT HILL ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address 24 W 30TH ST, 2ND FL, NEW YORK, NY, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-03-06 Address 24 WEST 30TH STREET, 2ND FLOOR, New York, NY, 10001, USA (Type of address: Service of Process)
2023-05-18 2023-05-18 Address 24 W 30TH ST, 2ND FL, NEW YORK, NY, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 25 W 31ST ST, NEW YORK, NY, 10001, 4413, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2025-03-06 Address 25 W 31ST ST, NEW YORK, NY, 10001, 4413, USA (Type of address: Chief Executive Officer)
2021-03-08 2023-05-18 Address 25 W 31ST ST 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-04-18 2023-05-18 Address 25 W 31ST ST, NEW YORK, NY, 10001, 4413, USA (Type of address: Chief Executive Officer)
1997-04-18 2021-03-08 Address 25 W 31ST ST, NEW YORK, NY, 10001, 4413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306001083 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230518002389 2023-05-18 BIENNIAL STATEMENT 2023-03-01
210308061193 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190306060656 2019-03-06 BIENNIAL STATEMENT 2019-03-01
171220000281 2017-12-20 CERTIFICATE OF MERGER 2017-12-31
170316006115 2017-03-16 BIENNIAL STATEMENT 2017-03-01
161215000172 2016-12-15 CERTIFICATE OF MERGER 2016-12-31
150310006349 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130319006304 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110503002160 2011-05-03 BIENNIAL STATEMENT 2011-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5084277908 2020-06-15 0202 PPP 25 West 31st St 12th, New York, NY, 10001
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93402
Loan Approval Amount (current) 93402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94351.59
Forgiveness Paid Date 2021-06-28
6106448707 2021-04-03 0202 PPS 25 W 31st St Ste 700, New York, NY, 10001-4413
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4413
Project Congressional District NY-12
Number of Employees 6
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100810.96
Forgiveness Paid Date 2022-02-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State