Search icon

PEAK OUTCOMES, LLC

Company Details

Name: PEAK OUTCOMES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2015 (10 years ago)
Entity Number: 4752171
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 115 West 30th Street, Room 800, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 115 West 30th Street, Room 800, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-05-01 2023-05-10 Address 50 EAST 28TH STREET, APT. 7C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510001903 2023-05-10 BIENNIAL STATEMENT 2023-05-01
221212002129 2022-12-12 BIENNIAL STATEMENT 2021-05-01
150625000183 2015-06-25 CERTIFICATE OF PUBLICATION 2015-06-25
150501000589 2015-05-01 ARTICLES OF ORGANIZATION 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6978017207 2020-04-28 0202 PPP 115 w 30th st room 800, NEW YORK, NY, 10001
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431800
Loan Approval Amount (current) 431800
Undisbursed Amount 0
Franchise Name ComForCare Home Care
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 66
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 435692.12
Forgiveness Paid Date 2021-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State