Search icon

PEAK MECHANICAL SOLUTIONS INC.

Company Details

Name: PEAK MECHANICAL SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2011 (13 years ago)
Entity Number: 4174317
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 23 WILLOW RIDGE DR, SMITHTOWN, NY, United States, 11787
Principal Address: 4 GRISTMILL DR, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7EER1 Active Non-Manufacturer 2015-06-30 2024-03-06 No data No data

Contact Information

POC AMIT JHA
Phone +1 718-383-8314
Address 191 DUPONT ST, BROOKLYN, NY, 11222 1242, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEAK MECHANICAL SOLUTIONS 401(K) PLAN 2023 454215536 2024-04-16 PEAK MECHANICAL SOLUTIONS INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 7187727943
Plan sponsor’s address 1220 WANTAGH AVENUE, WANTAGH, NY, 11793
PEAK MECHANICAL SOLUTIONS 401(K) PLAN 2023 454215536 2024-04-22 PEAK MECHANICAL SOLUTIONS INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 7187727943
Plan sponsor’s address 1220 WANTAGH AVENUE, WANTAGH, NY, 11793
PEAK MECHANICAL SOLUTIONS 401(K) PLAN 2022 454215536 2023-07-19 PEAK MECHANICAL SOLUTIONS INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 7187727943
Plan sponsor’s address 1220 WANTAGH AVENUE, WANTAGH, NY, 11793

Chief Executive Officer

Name Role Address
GEORGE LEOUTSAKOS Chief Executive Officer 1220 WANTAGH AVE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
DDL CPA PC DOS Process Agent 23 WILLOW RIDGE DR, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-12-12 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-05-21 Address 191 DUPONT ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240521003688 2024-05-21 BIENNIAL STATEMENT 2024-05-21
210608060439 2021-06-08 BIENNIAL STATEMENT 2019-12-01
140123002259 2014-01-23 BIENNIAL STATEMENT 2013-12-01
111208000441 2011-12-08 CERTIFICATE OF INCORPORATION 2011-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342445814 0215000 2017-06-21 227 CHERRY STREET, NEW YORK, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-06-21
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2017-08-21

Related Activity

Type Inspection
Activity Nr 1244570
Safety Yes
Type Inspection
Activity Nr 1243923
Safety Yes
Type Inspection
Activity Nr 1244565
Safety Yes
Type Inspection
Activity Nr 1244593
Safety Yes
Type Inspection
Activity Nr 1244584
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7312258410 2021-02-11 0202 PPS 191 DuPont St, Brooklyn, NY, 11222-1242
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) 669047
Loan Approval Amount (current) 669047
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1242
Project Congressional District NY-07
Number of Employees 78
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 673582.02
Forgiveness Paid Date 2021-10-20
1358397702 2020-05-01 0202 PPP 191 DUPONT ST, BROOKLYN, NY, 11222
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525115
Loan Approval Amount (current) 525115
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 38
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 530218.24
Forgiveness Paid Date 2021-04-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3313719 Intrastate Non-Hazmat 2019-07-22 - - 1 4 Private(Property)
Legal Name PEAK MECHANICAL SOLUTIONS INC
DBA Name -
Physical Address 191 DUPONT ST , BROOKLYN, NY, 11222-1242, US
Mailing Address 191 DUPONT ST , BROOKLYN, NY, 11222-1242, US
Phone (718) 383-8314
Fax -
E-mail GEORGE@PEAK-MECH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 7
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPWL081243
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-13
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 18362MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWF36S43EB38713
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-09-13
Code of the violation 39216
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Failing to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Date of last update: 09 Mar 2025

Sources: New York Secretary of State