Search icon

SUMMIT APPAREL, INC.

Headquarter

Company Details

Name: SUMMIT APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1993 (32 years ago)
Entity Number: 1745727
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 91 CABOT COURT, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SUMMIT APPAREL, INC., FLORIDA F21000002883 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUMMIT APPAREL, INC. DEFINED BENEFIT PLAN 2023 113185985 2024-10-08 SUMMIT APPAREL, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 6312138299
Plan sponsor’s address 91 CABOT COURT, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing ABRAHAM MAYERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-07
Name of individual signing ABRAHAM MAYERI
Valid signature Filed with authorized/valid electronic signature
SUMMIT APPAREL, INC. PROFIT SHARING PLAN II 2023 113185985 2024-10-01 SUMMIT APPAREL, INC. 50
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 6312138299
Plan sponsor’s address 91 CABOT COURT, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing ABRAHAM MAYERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-30
Name of individual signing ABRAHAM MAYERI
Valid signature Filed with authorized/valid electronic signature
SUMMIT APPAREL, INC. PROFIT SHARING PLAN 2023 113185985 2024-10-01 SUMMIT APPAREL, INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 6312138299
Plan sponsor’s address 91 CABOT COURT, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing ABRAHAM MAYERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-30
Name of individual signing ABRAHAM MAYERI
Valid signature Filed with authorized/valid electronic signature
SUMMIT APPAREL, INC. PROFIT SHARING PLAN 2022 113185985 2023-06-13 SUMMIT APPAREL, INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 6312138299
Plan sponsor’s address 91 CABOT COURT, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing ABRAHAM MAYERI
Role Employer/plan sponsor
Date 2023-06-12
Name of individual signing ABRAHAM MAYERI
SUMMIT APPAREL, INC. PROFIT SHARING PLAN II 2022 113185985 2023-06-13 SUMMIT APPAREL, INC. 24
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 6312138299
Plan sponsor’s address 91 CABOT COURT, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing ABRAHAM MAYERI
Role Employer/plan sponsor
Date 2023-06-12
Name of individual signing ABRAHAM MAYERI
SUMMIT APPAREL, INC. DEFINED BENEFIT PLAN 2022 113185985 2023-10-03 SUMMIT APPAREL, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 6312138299
Plan sponsor’s address 91 CABOT COURT, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing ABE MAYERI
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing ABE MAYERI
SUMMIT APPAREL, INC. DEFINED BENEFIT PLAN 2021 113185985 2022-10-13 SUMMIT APPAREL, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 6312138299
Plan sponsor’s address 91 CABOT COURT, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing ABE MAYERI
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing ABE MAYERI
SUMMIT APPAREL, INC. PROFIT SHARING PLAN II 2021 113185985 2022-10-13 SUMMIT APPAREL, INC. 30
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 6312138299
Plan sponsor’s address 91 CABOT COURT, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing ABE MAYERI
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing ABE MAYERI
SUMMIT APPAREL, INC. PROFIT SHARING PLAN 2021 113185985 2022-10-13 SUMMIT APPAREL, INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 6312138299
Plan sponsor’s address 91 CABOT COURT, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing ABE MAYERI
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing ABE MAYERI
SUMMIT APPAREL, INC. DEFINED BENEFIT PLAN 2020 113185985 2021-10-08 SUMMIT APPAREL, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 315990
Sponsor’s telephone number 6312138299
Plan sponsor’s address 91 CABOT COURT, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing ABRAHAM MAYERI
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing ABRAHAM MAYERI

DOS Process Agent

Name Role Address
SUMMIT APPAREL, INC. DOS Process Agent 91 CABOT COURT, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MORAD MAYERI Chief Executive Officer 91 CABOT COURT, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2011-04-12 2020-04-23 Address 65 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2011-04-12 2020-04-23 Address 65 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2011-04-12 2020-04-23 Address 65 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1996-02-07 2011-04-12 Address 875 AVE OF AMERICAS, SUITE 1810, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-02-07 2011-04-12 Address 875 AVE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-02-07 2011-04-12 Address 875 AVE OF AMERICAS, SUITE 1810, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-07-30 1996-02-07 Address 21 WREN DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200423060344 2020-04-23 BIENNIAL STATEMENT 2019-07-01
161125002001 2016-11-25 BIENNIAL STATEMENT 2015-07-01
110412002938 2011-04-12 BIENNIAL STATEMENT 2009-07-01
970716002008 1997-07-16 BIENNIAL STATEMENT 1997-07-01
960207002290 1996-02-07 BIENNIAL STATEMENT 1995-07-01
930730000142 1993-07-30 CERTIFICATE OF INCORPORATION 1993-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3818437201 2020-04-27 0235 PPP 91 Cabot Ct, Hauppauge, NY, 11788
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 433840
Loan Approval Amount (current) 433840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 54
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 438915.33
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800020 Other Contract Actions 1998-01-05 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-01-05
Termination Date 1998-04-08
Date Issue Joined 1998-01-12
Section 1441

Parties

Name SUMMIT APPAREL, INC.
Role Plaintiff
Name KALIKA MERCHANDISING
Role Defendant
1906613 Americans with Disabilities Act - Other 2019-07-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-16
Termination Date 2020-03-02
Section 1331
Status Terminated

Parties

Name DAWSON
Role Plaintiff
Name SUMMIT APPAREL, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State