Search icon

PEEK-A-BOO, INC.

Company Details

Name: PEEK-A-BOO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2005 (20 years ago)
Entity Number: 3262603
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 83 SOUTHBAY AVE, MASSAPEQUA, NY, United States, 11758
Address: 200 BROAD HOLLOW ROAD, UNIT 3, EAST FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT LOMBARDO Chief Executive Officer 200 RTE 110 STE 3, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 BROAD HOLLOW ROAD, UNIT 3, EAST FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
071018002608 2007-10-18 BIENNIAL STATEMENT 2007-09-01
050929000174 2005-09-29 CERTIFICATE OF INCORPORATION 2005-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3396807901 2020-06-13 0235 PPP 319 Daub Ave, Hewlett, NY, 11557-1140
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2774
Loan Approval Amount (current) 2774
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-1140
Project Congressional District NY-04
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2819.45
Forgiveness Paid Date 2022-02-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State