Search icon

PEAK SERVICES FOR CHILDREN, LLC

Company Details

Name: PEAK SERVICES FOR CHILDREN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2004 (21 years ago)
Entity Number: 3091521
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 3 HILLCREST LANE, WOODBURY, NY, United States, 11797

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEAK SERVICES FOR CHILDREN LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 202506337 2024-04-29 PEAK SERVICES FOR CHILDREN LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122091556
Plan sponsor’s address 1123 BROADWAY SUITE 1001, NEW YORK, NY, 100102168

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing MICHELE RIEDEL
PEAK SERVICES FOR CHILDREN LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 202506337 2023-04-05 PEAK SERVICES FOR CHILDREN LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122091556
Plan sponsor’s address 1123 BROADWAY SUITE 1001, NEW YORK, NY, 100102168

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing MICHELE RIEDEL
PEAK SERVICES FOR CHILDREN LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 202506337 2022-04-24 PEAK SERVICES FOR CHILDREN LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122091556
Plan sponsor’s address 1123 BROADWAY SUITE 1001, NEW YORK, NY, 100102168

Signature of

Role Plan administrator
Date 2022-04-24
Name of individual signing MICHELE RIEDEL
PEAK SERVICES FOR CHILDREN LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 202506337 2021-04-12 PEAK SERVICES FOR CHILDREN LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122091556
Plan sponsor’s address 1123 BROADWAY SUITE 1001, NEW YORK, NY, 100102168

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing MICHELE RIEDEL
PEAK SERVICES FOR CHILDREN LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 202506337 2020-04-26 PEAK SERVICES FOR CHILDREN LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122091556
Plan sponsor’s address 1123 BROADWAY SUITE 1001, NEW YORK, NY, 100107974

Signature of

Role Plan administrator
Date 2020-04-26
Name of individual signing MICHELE RIEDEL
PEAK SERVICES FOR CHILDREN LLC 401 K PROFIT SHARING PLAN TRUST 2018 202506337 2019-03-14 PEAK SERVICES FOR CHILDREN LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122091556
Plan sponsor’s address 1123 BROADWAY SUITE 1001, NEW YORK, NY, 100107974

Signature of

Role Plan administrator
Date 2019-03-14
Name of individual signing MICHELE RIEDEL
PEAK SERVICES FOR CHILDREN LLC 401 K PROFIT SHARING PLAN TRUST 2017 202506337 2018-03-30 PEAK SERVICES FOR CHILDREN LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122091556
Plan sponsor’s address 1123 BROADWAY SUITE 1001, NEW YORK, NY, 100107974

Signature of

Role Plan administrator
Date 2018-03-30
Name of individual signing MICHELE RIEDEL
PEAK SERVICES FOR CHILDREN LLC 401 K PROFIT SHARING PLAN TRUST 2016 202506337 2017-06-22 PEAK SERVICES FOR CHILDREN LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122091556
Plan sponsor’s address 1123 BROADWAY SUITE 1001, NEW YORK, NY, 100107974

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing MICHELE RIEDEL
PEAK SERVICES FOR CHILDREN LLC 401 K PROFIT SHARING PLAN TRUST 2015 202506337 2016-05-16 PEAK SERVICES FOR CHILDREN LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122091556
Plan sponsor’s address 1123 BROADWAY SUITE 1001, NEW YORK, NY, 100107974

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing MICHELE RIEDEL
PEAK SERVICES FOR CHILDREN LLC 401 K PROFIT SHARING PLAN TRUST 2014 202506337 2015-05-08 PEAK SERVICES FOR CHILDREN LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 2122091556
Plan sponsor’s address 1123 BROADWAY SUITE 1001, NEW YORK, NY, 100107974

Signature of

Role Plan administrator
Date 2015-05-08
Name of individual signing MICHELE RIEDEL

DOS Process Agent

Name Role Address
MICHELE RIEDEL DOS Process Agent 3 HILLCREST LANE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2004-08-17 2025-01-21 Address 50 HILLPARK AVENUE, #1R, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121003953 2025-01-21 BIENNIAL STATEMENT 2025-01-21
060731002283 2006-07-31 BIENNIAL STATEMENT 2006-08-01
060712000871 2006-07-12 CERTIFICATE OF AMENDMENT 2006-07-12
050214000186 2005-02-14 AFFIDAVIT OF PUBLICATION 2005-02-14
050214000188 2005-02-14 AFFIDAVIT OF PUBLICATION 2005-02-14
040817000461 2004-08-17 ARTICLES OF ORGANIZATION 2004-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3374767106 2020-04-11 0202 PPP 1123 BROADWAY STE 1001, NEW YORK, NY, 10010
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199885
Loan Approval Amount (current) 199885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201832.99
Forgiveness Paid Date 2021-04-08
7304258606 2021-03-23 0202 PPS 1123 Broadway Ste 1001, New York, NY, 10010-0003
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-0003
Project Congressional District NY-12
Number of Employees 16
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125894.93
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State