Search icon

PEACE COMPUTERS, INC.

Company Details

Name: PEACE COMPUTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1999 (26 years ago)
Date of dissolution: 09 May 2005
Entity Number: 2339070
ZIP code: 30005
County: New York
Place of Formation: Delaware
Address: PEACE HOUSE, 100 SYMONDS ST POB 37-580, PARNELL AUCKLAND, New Zealand
Principal Address: 3015 WINDWARD PLAZA, ALPHARETTA, GA, United States, 30005

Chief Executive Officer

Name Role Address
BRIAN PEACE Chief Executive Officer LEVEL 8 PEACE TOWER, ST MARTINS LANE, AUCKLAND, New Zealand

DOS Process Agent

Name Role Address
MR MARTIN BING DOS Process Agent PEACE HOUSE, 100 SYMONDS ST POB 37-580, PARNELL AUCKLAND, New Zealand

History

Start date End date Type Value
2001-03-09 2005-05-09 Address LEVEL 8 PEACE TOWER, ST MARTINS LANE, AUCKLAND, 00000, NZL (Type of address: Service of Process)
1999-01-26 2001-03-09 Address LEVEL 10 PEACE TOWER, ST. MARTIN'S LANE, AUCKLAND, 00000, NZL (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050509000134 2005-05-09 SURRENDER OF AUTHORITY 2005-05-09
010309002629 2001-03-09 BIENNIAL STATEMENT 2001-01-01
990126000767 1999-01-26 APPLICATION OF AUTHORITY 1999-01-26

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
477.00
Total Face Value Of Loan:
477.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
477
Current Approval Amount:
477
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
478.65

Date of last update: 31 Mar 2025

Sources: New York Secretary of State