Search icon

SUMMIT FINANCIAL CONSULTANTS, INC.

Company Details

Name: SUMMIT FINANCIAL CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1995 (30 years ago)
Entity Number: 1924756
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 35 E GRASSY SPRAIN ROAD / 406, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A. LEVIS Chief Executive Officer 35 E GRASSY SPRAIN ROAD / 406, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
PAUL A. LEVIS DOS Process Agent 35 E GRASSY SPRAIN ROAD / 406, YONKERS, NY, United States, 10710

History

Start date End date Type Value
1997-05-23 2007-05-17 Address 35 E GRASSY SPRAIN RD, 406, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1997-05-23 2007-05-17 Address 35 E GRASSY SPRAIN RD, 406, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1997-05-23 2007-05-17 Address 35 E GRASSY SPRAIN RD, 406, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1995-05-23 1997-05-23 Address 612 EAST GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110518002382 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090422002863 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070517002209 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050628002816 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030424002704 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010511002460 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990526002203 1999-05-26 BIENNIAL STATEMENT 1999-05-01
970523002404 1997-05-23 BIENNIAL STATEMENT 1997-05-01
950717000439 1995-07-17 CERTIFICATE OF AMENDMENT 1995-07-17
950523000473 1995-05-23 CERTIFICATE OF INCORPORATION 1995-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1335707304 2020-04-28 0202 PPP 35 E Grassy Sprain Rd, YONKERS, NY, 10710
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75600
Loan Approval Amount (current) 75600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76252.44
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State