Search icon

SUMMIT HOSPITALITY INC.

Company Details

Name: SUMMIT HOSPITALITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1993 (32 years ago)
Date of dissolution: 04 Nov 2021
Entity Number: 1723564
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: abrams, fensterma, finsterman et al, 160 linden oaks, suite e, ROCHESTER, NY, United States, 14625
Principal Address: 70 STATE STREET, ROCHESTER, NY, United States, 14614

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
4ABL5 Active Non-Manufacturer 2005-05-31 2024-03-11 2026-03-04 No data

Contact Information

POC AMANDA MINISCI
Phone +1 315-745-9058
Fax +1 585-355-4849
Address 70 STATE ST STE 1, ROCHESTER, NY, 14614 1359, 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
SUMMIT HOSPITALITY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161438031 2021-06-02 SUMMIT HOSPITALITY INC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 5853554811
Plan sponsor’s address 70 STATE STREET, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing PAUL KREMP
SUMMIT HOSPITALITY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161438031 2020-05-08 SUMMIT HOSPITALITY INC 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 5855463450
Plan sponsor’s address 70 STATE STREET, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing PAUL KREMP

Agent

Name Role Address
maureen t. bass, esq. Agent abrams, fensterman, fensterman et al, 160 linden oaks, suite e, ROCHESTER, NY, 14625

DOS Process Agent

Name Role Address
marueen t. bass, esq. DOS Process Agent abrams, fensterma, finsterman et al, 160 linden oaks, suite e, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
DR TZONGJER WEI Chief Executive Officer 70 STATE STREET, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2022-03-24 2022-05-01 Address abrams, fensterma, finsterman et al, 160 linden oaks, suite e, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2022-03-24 2022-05-01 Address 70 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2022-03-24 2022-05-01 Address abrams, fensterman, fensterman et al, 160 linden oaks, suite e, ROCHESTER, NY, 14625, USA (Type of address: Registered Agent)
2021-11-04 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-21 2021-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-31 2022-03-24 Address 70 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1997-05-20 2011-05-31 Address 70 STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1995-11-08 2022-03-24 Address 70 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
1993-05-04 1997-05-20 Address 70 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1993-05-04 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220501000514 2021-11-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-04
220324000045 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
130617002241 2013-06-17 BIENNIAL STATEMENT 2013-05-01
110531002080 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090722002308 2009-07-22 BIENNIAL STATEMENT 2009-05-01
070510002797 2007-05-10 BIENNIAL STATEMENT 2007-05-01
051101002458 2005-11-01 BIENNIAL STATEMENT 2005-05-01
030514002288 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010510002311 2001-05-10 BIENNIAL STATEMENT 2001-05-01
970520002190 1997-05-20 BIENNIAL STATEMENT 1997-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W911S208P3069 2008-09-18 2008-09-21 2008-09-21
Unique Award Key CONT_AWD_W911S208P3069_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CONFERENCE 19-21 SEP 08
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient SUMMIT HOSPITALITY INC.
UEI U85BEEPWQCM7
Legacy DUNS 808823660
Recipient Address UNITED STATES, 70 STATE ST STE 1, ROCHESTER, 146141359
PURCHASE ORDER AWARD W91QF708P0162 2008-08-05 2008-09-14 2008-09-14
Unique Award Key CONT_AWD_W91QF708P0162_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 49020.00
Current Award Amount 49020.00
Potential Award Amount 49020.00

Description

Title HOTEL ROOMS FOR SPIRIT AMERICA 2008
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient SUMMIT HOSPITALITY INC.
UEI U85BEEPWQCM7
Legacy DUNS 808823660
Recipient Address UNITED STATES, 70 STATE ST STE 1, ROCHESTER, MONROE, NEW YORK, 146141359
PO AWARD W912PQ12P0031 2012-03-30 2012-03-04 2012-03-04
Unique Award Key CONT_AWD_W912PQ12P0031_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title YELLOW RIBBON EVENT 3-4 MARCH 2012
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

Recipient Details

Recipient SUMMIT HOSPITALITY INC.
UEI U85BEEPWQCM7
Legacy DUNS 808823660
Recipient Address UNITED STATES, 70 STATE ST STE 1, ROCHESTER, 146141359

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335190203 0213600 2012-07-13 70 STATE STREET, ROCHESTER, NY, 14614
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2012-07-13
Case Closed 2012-07-26
332812775 0213600 2012-03-08 70 STATE STREET, ROCHESTER, NY, 14614
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-03-14
Case Closed 2012-09-18

Related Activity

Type Complaint
Activity Nr 147072
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2012-05-04
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2012-05-24
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Each outlet box in completed installations did not have a cover, faceplate, or fixture canopy Rochester Plaza Hotel, 6th floor utility/service area - On or about 03/08/2012, an outlet box in a completed installation did not have a cover or faceplate.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 IV D
Issuance Date 2012-05-04
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2012-05-24
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(D): Flexible cords and cables were attached to building surfaces: Rochester Plaza Hotel, 6th floor service/utility area - On or about 03/08/2012, a flexible cord, used to power a wireless router, was attached to building surfaces.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261101 K06
Issuance Date 2012-05-04
Abatement Due Date 2012-06-03
Current Penalty 2625.0
Initial Penalty 3500.0
Final Order 2012-05-24
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(k)(6): At the entrance of the mechanical rooms/areas in which employees could reasonably be expected to enter and which contained ACM and/or PACM, the building owner did not post signs identifying the material present, its location, and appropriate work practice which, if followed will ensure that asbestos containing material and/or presumed asbestos containing material will not be disturbed: Rochester Plaza Hotel - 3rd floor mechanical room, basement mechanical room - there were no asbestos warning signs posted at the entrance to the mechanical rooms in which employees were expected to enter which contain ACM and/or PACM. Rochester Plaza Hotel - 6th floor utility room, adjacent to service elevator - there were no asbestos warning signs posted at the entrance to the mechanical rooms in which employees were expected to enter which contain ACM and/or PACM.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2012-05-04
Abatement Due Date 2012-06-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-05-24
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(k)(9)(i): The employer did not institute, at no cost to employees, a training program for each employee who was likely to be exposed in excess of the permissible exposure limit (PEL) and for each employee who performed Class I through IV asbestos operations: Rochester Plaza Hotel - 3rd floor mechanical room, basement mechanical room - the employer did not insitute a and ensure participation in an asbestos training program for maintenance employees who perform Class IV asbestos operations.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19261101 L04
Issuance Date 2012-05-04
Abatement Due Date 2012-06-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-05-24
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(l)(4): Waste and debris and accompanying dust in an area containing accessible thermal system insulation or surfacing ACM/PACM or visibly deteriorated ACM was not promptly cleaned up: Rochester Plaza Hotel, 3rd floor mechanical room and 6th floor service/utility area - On or about 03/08/2012, debris and accompanying dust in an area containing accessible thermal system insulation ACM/PACM was not promptly cleaned up.
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2012-05-04
Abatement Due Date 2012-06-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-05-24
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms or service rooms were not kept clean and orderly or in a sanitary condition. 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms, and service rooms shall be kept clean and orderlyand in a sanitary condition. a) Rochester Plaza Hotel - guest rooms 435, 461, and 661 - On or about 03/14/2012, the employer did not maintain the workplace in a clean and sanitary condition as surface mold had developed on the walls of the rooms. b) Rochester Plaza Hotel - parking garage - On or about 03/08/2012, the employer did not maintain the workplace in a clean and sanitary condition as lint and airborne particulate had accumulated on the air intake filter of the laundry dryers.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5115587410 2020-05-11 0219 PPP 70 State Street, Rochester, NY, 14614-1359
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 510500
Loan Approval Amount (current) 510500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-1359
Project Congressional District NY-25
Number of Employees 115
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 462816
Originating Lender Name Hanover Community Bank
Originating Lender Address Mineola, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99835.22
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State