Search icon

PEAK POINT CORP.

Company Details

Name: PEAK POINT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2010 (14 years ago)
Entity Number: 4035478
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 211-12 UNION TPKE., QUEENS, NY, United States, 11364
Principal Address: 211-12 UNION TURNPIKE QUEENS, QUEENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BABAK KHODABAKHSH Chief Executive Officer 211-12 UNION TURNPIKE QUEENS, QUEENS, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211-12 UNION TPKE., QUEENS, NY, United States, 11364

Filings

Filing Number Date Filed Type Effective Date
121212006621 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101228000787 2010-12-28 CERTIFICATE OF INCORPORATION 2010-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8236338706 2021-04-07 0235 PPP 70 Emerson Dr, Great Neck, NY, 11023-1808
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5210
Loan Approval Amount (current) 5210
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 Great Neck, NASSAU, NY, 11023-1808
Project Congressional District NY-03
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5236.52
Forgiveness Paid Date 2021-10-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State