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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-15 |
Name of individual signing | DOUGLAS WEBSTER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
DOUGLAS WEBSTER | DOS Process Agent | 11190 MAIN ST, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
DOUGLAS WEBSTER | Chief Executive Officer | 11190 MAIN ST, CLARENCE, NY, United States, 14031 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State