Search icon

PEAK SYSTEMS, INC.

Company Details

Name: PEAK SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2010 (15 years ago)
Entity Number: 3908498
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 25 WEST 31ST STREET, 12TH FL, NEW YORK, NY, United States, 10012
Principal Address: 25 W 31ST ST, 12TH FL, NEW YORK, NY, United States, 10001

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6RLZ1 Obsolete Non-Manufacturer 2012-06-05 2024-03-01 2022-01-03 No data

Contact Information

POC MARISSA ARMOUR
Phone +1 212-947-6600
Fax +1 212-208-6878
Address 25 W 31ST ST FL 12, NEW YORK, NY, 10001 0000, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PEAK SYSTEMS, INC. DOS Process Agent 25 WEST 31ST STREET, 12TH FL, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
RICHARD EICHENBERG Chief Executive Officer 25 W 31ST ST, 12TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-02-04 2020-02-18 Address 25 WEST 31ST STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220227000009 2022-02-27 BIENNIAL STATEMENT 2022-02-27
200218060284 2020-02-18 BIENNIAL STATEMENT 2020-02-01
180208006151 2018-02-08 BIENNIAL STATEMENT 2018-02-01
170518006193 2017-05-18 BIENNIAL STATEMENT 2016-02-01
140402002293 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120329002883 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100204000240 2010-02-04 APPLICATION OF AUTHORITY 2010-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5410788606 2021-03-20 0202 PPS 25 W 31st St Fl 12, New York, NY, 10001-4464
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
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, 10001-4464
Project Congressional District NY-12
Number of Employees 294
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2019123.29
Forgiveness Paid Date 2022-03-16
7506307207 2020-04-28 0202 PPP 25 West 31st St 12th fl, New York, NY, 10001
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3517400
Loan Approval Amount (current) 3517400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10001-0001
Project Congressional District NY-12
Number of Employees 461
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3561562.91
Forgiveness Paid Date 2021-08-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State