Search icon

PEAK WIRE EDM, INC.

Company Details

Name: PEAK WIRE EDM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2003 (22 years ago)
Entity Number: 2916099
ZIP code: 13041
County: Onondaga
Place of Formation: New York
Address: 5147 Lyle Dr, 1393 STATE RTE 49, Clay, NY, United States, 13041
Principal Address: 1393 STATE RTE 49, Constantia, NY, United States, 13044

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH J SWENTON DOS Process Agent 5147 Lyle Dr, 1393 STATE RTE 49, Clay, NY, United States, 13041

Chief Executive Officer

Name Role Address
JOSEPH J SWENTON Chief Executive Officer PO BOX 273, 1393 STATE RTE 49, CONSTANTIA, NY, United States, 13044

History

Start date End date Type Value
2003-06-06 2005-07-22 Address 4244 LYRA COURSE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220328002987 2022-03-28 BIENNIAL STATEMENT 2021-06-01
110708002542 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090708002851 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070627002370 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050722002124 2005-07-22 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
14800.00
Total Face Value Of Loan:
14800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14800
Current Approval Amount:
14800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14980.84

Date of last update: 30 Mar 2025

Sources: New York Secretary of State