Search icon

PEACOCK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEACOCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2010 (16 years ago)
Entity Number: 3907675
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 795 BROADWAY, ALBANY, NY, United States, 12077
Principal Address: 24 BRYN MAWR DR, GLENMONT, NY, United States, 12077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEACOCK INC. DOS Process Agent 795 BROADWAY, ALBANY, NY, United States, 12077

Chief Executive Officer

Name Role Address
SUDHID SOOD Chief Executive Officer 24 BRYN MAWR DR, GLENMONT, NY, United States, 12077

Licenses

Number Type Date Last renew date End date Address Description
704964 Retail grocery store No data No data No data 795 BROADWAY, ALBANY, NY, 12207 No data
0081-22-228095 Alcohol sale 2022-01-11 2022-01-11 2025-02-28 795 BROADWAY, ALBANY, New York, 12207 Grocery Store

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 24 BRYN MAWR DR, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2013-11-08 2024-02-01 Address 38 MANOR DR, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2010-02-02 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-02 2024-02-01 Address 23 CLOVER LEAF LANE, GLENMONT, NY, 12077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040111 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220829000706 2022-08-29 BIENNIAL STATEMENT 2022-02-01
131108002181 2013-11-08 BIENNIAL STATEMENT 2012-02-01
100202000712 2010-02-02 CERTIFICATE OF INCORPORATION 2010-02-02

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$27,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,452.58
Servicing Lender:
The National Bank of Coxsackie
Use of Proceeds:
Payroll: $27,300
Jobs Reported:
3
Initial Approval Amount:
$25,800
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,064.36
Servicing Lender:
The National Bank of Coxsackie
Use of Proceeds:
Payroll: $25,800

Court Cases

Court Case Summary

Filing Date:
2023-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
PEACOCK INC.
Party Role:
Plaintiff
Party Name:
DUTCH BROS, INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PEACOCK
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
PEACOCK INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Role:
Defendant
Party Name:
PEACOCK INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State