Search icon

PEAK MOTION INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NVDKSSDZA1E8 2023-02-12 11190 MAIN ST, CLARENCE, NY, 14031, 1702, USA 11190 MAIN ST, CLARENCE, NY, 14031, 1702, USA

Business Information

Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2022-01-17
Initial Registration Date 2020-03-26
Entity Start Date 2011-04-01
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 332710, 332721

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DOUGLAS E WEBSTER
Role PRESIDENT
Address 11190 MAIN STREET, CLARENCE, NY, 14031, USA
Title ALTERNATE POC
Name DOUGLAS E WEBSTER
Role PRESIDENT
Address 11190 MAIN STREET, CLARENCE, NY, 14031, USA
Government Business
Title PRIMARY POC
Name DOUGLAS E WEBSTER
Role PRESIDENT
Address 11190 MAIN STREET, CLARENCE, NY, 14031, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEAK MOTION, INC. 401(K) PLAN 2023 451634744 2024-10-15 PEAK MOTION, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 7165344925
Plan sponsor’s address 11190 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing DOUGLAS WEBSTER
Valid signature Filed with authorized/valid electronic signature
PEAK MOTION, INC. 401(K) PLAN 2022 451634744 2023-02-03 PEAK MOTION, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 7165344925
Plan sponsor’s address 11190 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2023-02-03
Name of individual signing DOUGLAS WEBSTER
PEAK MOTION, INC. 401(K) PLAN 2021 451634744 2022-10-17 PEAK MOTION, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 7165344925
Plan sponsor’s address 11190 MAIN STREET, CLARENCE, NY, 14031

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing DOUGLAS WEBSTER
PEAK MOTION, INC. 401(K) PLAN 2020 451634744 2021-10-07 PEAK MOTION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 7165344925
Plan sponsor’s address 11190 MAIN STREET, CLARENCE, NY, 14031
PEAK MOTION, INC. 401(K) PLAN 2019 451634744 2020-06-01 PEAK MOTION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 7165344925
Plan sponsor’s address 11190 MAIN STREET, CLARENCE, NY, 14031
PEAK MOTION, INC. 401(K) PLAN 2018 451634744 2019-05-06 PEAK MOTION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 7165344925
Plan sponsor’s address 11190 MAIN STREET, CLARENCE, NY, 14031
PEAK MOTION, INC. 401(K) PLAN 2017 451634744 2018-07-26 PEAK MOTION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 7165344925
Plan sponsor’s address 11190 MAIN STREET, CLARENCE, NY, 14031

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2502817806 2020-05-24 0296 PPP 11190 MAIN ST, CLARENCE, NY, 14031-1702
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135994
Loan Approval Amount (current) 135994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARENCE, ERIE, NY, 14031-1702
Project Congressional District NY-23
Number of Employees 16
NAICS code 331110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137104.31
Forgiveness Paid Date 2021-03-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State