Search icon

SUMNER LEIGH SYSTEMS, INC.

Company Details

Name: SUMNER LEIGH SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1993 (31 years ago)
Entity Number: 1782027
ZIP code: 14621
County: Monroe
Place of Formation: New York
Principal Address: 11 NESTER ST, ROCHESTER, NY, United States, 14621
Address: 11 NESTOR STREET, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 NESTOR STREET, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
STEPHEN L STARKS Chief Executive Officer 11 NESTER ST, ROCHESTER, NY, United States, 14621

Form 5500 Series

Employer Identification Number (EIN):
161450765
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
960214002155 1996-02-14 BIENNIAL STATEMENT 1995-12-01
931223000241 1993-12-23 CERTIFICATE OF INCORPORATION 1993-12-23

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
261042.00
Total Face Value Of Loan:
261042.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
219300.00
Total Face Value Of Loan:
219300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-23
Type:
Planned
Address:
422 SOUTH CLINTON AVENUE ABVI - GOODWILL, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-04-07
Type:
Planned
Address:
2955 MAIN STREET, BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-06-27
Type:
Planned
Address:
LINDEN OAKS SOUTH, ROCHESTER, NY, 14625
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-11
Type:
Prog Related
Address:
41 NORTH MAIN STREET, PITTSFORD, NY, 14534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-07-02
Type:
Complaint
Address:
CARLSON PARK, CARLSON ROAD, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261042
Current Approval Amount:
261042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
263051.67
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219300
Current Approval Amount:
219300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220705.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 336-4309
Add Date:
2016-08-15
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State