Search icon

PEAK ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PEAK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1996 (29 years ago)
Entity Number: 2041721
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 164 Old Route 9, Fishkill, NY, United States, 12524
Principal Address: 24 APPALACHIAN EAST, HOPEWELL JCT, NY, United States, 12533

Contact Details

Phone +1 845-913-5509

Phone +1 845-896-5496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM C METZGER Chief Executive Officer 164 OLD RTE 9, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
WILLIAM C METZGER DOS Process Agent 164 Old Route 9, Fishkill, NY, United States, 12524

Links between entities

Type:
Headquarter of
Company Number:
0789759
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-280-1233
Contact Person:
WILLIAM METZGER
User ID:
P2010811

Unique Entity ID

Unique Entity ID:
FN5RS7M4GNN6
CAGE Code:
7KSY4
UEI Expiration Date:
2025-11-08

Business Information

Activation Date:
2024-11-12
Initial Registration Date:
2016-02-16

Commercial and government entity program

CAGE number:
7KSY4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-12
CAGE Expiration:
2029-11-12
SAM Expiration:
2025-11-08

Contact Information

POC:
WILLIAM METZGER
Corporate URL:
www.peakconstruction.biz

Licenses

Number Status Type Date End date Address
24-6ZU8O-SHMO Active Mold Remediation Contractor License (SH126) 2024-03-29 2026-03-31 164 Old Route 9, Fishkill, NY, 12524

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 164 OLD RTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2022-05-06 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-13 2024-06-05 Address 24 APPALACHIAN E, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2014-06-11 2016-06-13 Address 164 OLD RTE 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2014-06-11 2024-06-05 Address 164 OLD RTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605000164 2024-06-05 BIENNIAL STATEMENT 2024-06-05
221213000872 2022-12-13 BIENNIAL STATEMENT 2022-06-01
200601060157 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006041 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160613006013 2016-06-13 BIENNIAL STATEMENT 2016-06-01

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$538,800
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$538,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$542,091.85
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $538,798
Utilities: $1
Jobs Reported:
41
Initial Approval Amount:
$538,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$538,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$543,553.25
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $538,800

Motor Carrier Census

DBA Name:
PEAK CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(186) 628-0123
Add Date:
2003-03-25
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
PEAK ENTERPRISES, INC.
Party Role:
Plaintiff
Party Name:
MONUMENT CONSTRUCTION, ,
Party Role:
Defendant
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State