Search icon

PEAK MOTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEAK MOTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2011 (14 years ago)
Entity Number: 4076009
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 11190 MAIN ST, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
DOUGLAS WEBSTER DOS Process Agent 11190 MAIN ST, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
DOUGLAS WEBSTER Chief Executive Officer 11190 MAIN ST, CLARENCE, NY, United States, 14031

Unique Entity ID

CAGE Code:
8JHF8
UEI Expiration Date:
2021-03-27

Business Information

Activation Date:
2020-04-09
Initial Registration Date:
2020-03-26

Commercial and government entity program

CAGE number:
8JHF8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2027-01-17
SAM Expiration:
2023-02-12

Contact Information

POC:
DOUGLAS E. WEBSTER

Form 5500 Series

Employer Identification Number (EIN):
451634744
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-30 2017-04-24 Address 8510 ROLL ROAD AREA B, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2013-04-30 2017-04-24 Address 8510 ROLL ROAD AREA B, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)
2011-04-01 2017-04-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190503060814 2019-05-03 BIENNIAL STATEMENT 2019-04-01
170424006269 2017-04-24 BIENNIAL STATEMENT 2017-04-01
130430006037 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110401000393 2011-04-01 CERTIFICATE OF INCORPORATION 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135994.00
Total Face Value Of Loan:
135994.00
Date:
2013-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
135000.00
Total Face Value Of Loan:
135000.00
Date:
2013-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
97000.00
Total Face Value Of Loan:
97000.00
Date:
2012-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
87000.00
Total Face Value Of Loan:
87000.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$135,994
Date Approved:
2020-05-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,994
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,104.31
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $135,994

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State