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
Name | Role | Address |
---|---|---|
FRANK R BARONE | Chief Executive Officer | 113 HAIGHT HILL ROAD, STANFORDVILLE, NY, United States, 12581 |
Name | Role | Address |
---|---|---|
RICHARD EICHENBERG | DOS Process Agent | 113 Haight Hill Road, STANFORDVILLE, NY, United States, 12581 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6106448707 | 2021-04-03 | 0202 | PPS | 25 W 31st St Ste 700, New York, NY, 10001-4413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State