Search icon

SUMMER RIVER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMER RIVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1997 (28 years ago)
Entity Number: 2181916
ZIP code: 11579
County: Bronx
Place of Formation: New York
Address: 173 DUBOIS AVE, SEA CLIFF, NY, United States, 11579
Principal Address: 9009 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, United States, 11693

Contact Details

Phone +1 718-945-9119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE BEISSER DOS Process Agent 173 DUBOIS AVE, SEA CLIFF, NY, United States, 11579

Chief Executive Officer

Name Role Address
ED FLANAGAN Chief Executive Officer 9009 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, United States, 11693

Licenses

Number Status Type Date End date
1390972-DCA Inactive Business 2011-05-10 2019-03-15
0994988-DCA Inactive Business 1998-09-08 2011-03-15

History

Start date End date Type Value
2006-01-10 2009-09-16 Address C/O COMPLETE MEDICAL PRODUCTS, 350 BLEECKER ST LOBBY A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2006-01-10 2009-09-16 Address 350 BLEECKER STREET, LOBBY A, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2006-01-10 2009-09-16 Address C/O JOE MORGENSTERN & CO, 40 EXCHANGE PL ROOM 1280, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1997-09-18 2021-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-18 2006-01-10 Address 358 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110919003057 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090916002621 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070920002040 2007-09-20 BIENNIAL STATEMENT 2007-09-01
060110002841 2006-01-10 BIENNIAL STATEMENT 2005-09-01
970918000598 1997-09-18 CERTIFICATE OF INCORPORATION 1997-09-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2555380 RENEWAL INVOICED 2017-02-18 200 Dealer in Products for the Disabled License Renewal
1994542 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal
1069767 CNV_MS INVOICED 2013-06-26 15 Miscellaneous Fee
1222651 CNV_TFEE INVOICED 2013-02-27 4.980000019073486 WT and WH - Transaction Fee
1222650 RENEWAL INVOICED 2013-02-27 200 Dealer in Products for the Disabled License Renewal
1069768 LICENSE INVOICED 2011-05-10 200 Dealer in Products for the Disabled License Fee
1454177 RENEWAL INVOICED 2009-02-18 200 Dealer in Products for the Disabled License Renewal
1454178 RENEWAL INVOICED 2007-01-29 200 Dealer in Products for the Disabled License Renewal
1454179 RENEWAL INVOICED 2005-01-31 200 Dealer in Products for the Disabled License Renewal
1454180 RENEWAL INVOICED 2003-02-20 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
28692.00
Total Face Value Of Loan:
28692.00
Date:
2020-05-26
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:
-10000.00
Total Face Value Of Loan:
31757.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41757
Current Approval Amount:
31757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32152.94
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28692
Current Approval Amount:
28692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28915.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State