Search icon

SUMMER RIVER, INC.

Company Details

Name: SUMMER RIVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1997 (27 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-02 No data 2398 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-06 No data 2398 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-22 No data 2398 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11223 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2871337701 2020-05-01 0202 PPP 204-19 12th Avenue, Rockaway Point, NY, 11697
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41757
Loan Approval Amount (current) 31757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Point, QUEENS, NY, 11697-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32152.94
Forgiveness Paid Date 2021-08-03
1038088602 2021-03-12 0202 PPS 20419 12th Ave, Rockaway Point, NY, 11697-1120
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28692
Loan Approval Amount (current) 28692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockaway Point, QUEENS, NY, 11697-1120
Project Congressional District NY-05
Number of Employees 2
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28915.38
Forgiveness Paid Date 2021-12-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State