Search icon

SUMMITEK, INC.

Company Details

Name: SUMMITEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1997 (28 years ago)
Entity Number: 2189234
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 18 Seaview Blvd, Port Washington, NY, United States, 11050

Contact Details

Phone +1 718-747-5407

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SALLY KIM Chief Executive Officer 18 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Status Type Date End date
1386509-DCA Inactive Business 2011-03-31 2013-03-15
1204118-DCA Inactive Business 2005-07-19 2011-03-15

History

Start date End date Type Value
2023-12-12 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-13 Address 18 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-13 Address 18 Seaview Blvd, Port Washington, NY, 11050, USA (Type of address: Service of Process)
2010-12-10 2023-12-12 Address 131-33 31ST AVENUE, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process)
1997-10-14 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-14 2010-12-10 Address P.M. CHIN & CO, 36-22A UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213024732 2023-12-13 CERTIFICATE OF CHANGE BY ENTITY 2023-12-13
231212002587 2023-12-12 BIENNIAL STATEMENT 2023-10-01
101210000857 2010-12-10 CERTIFICATE OF CHANGE 2010-12-10
040102000073 2004-01-02 ANNULMENT OF DISSOLUTION 2004-01-02
DP-1628806 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
971014000539 1997-10-14 CERTIFICATE OF INCORPORATION 1997-10-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1056351 CNV_TFEE INVOICED 2011-03-31 4 WT and WH - Transaction Fee
1056350 LICENSE INVOICED 2011-03-31 200 Dealer in Products for the Disabled License Fee
798582 RENEWAL INVOICED 2009-03-02 200 Dealer in Products for the Disabled License Renewal
798583 RENEWAL INVOICED 2007-01-29 200 Dealer in Products for the Disabled License Renewal
706656 LICENSE INVOICED 2005-07-20 200 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1222268303 2021-01-16 0235 PPS 18 Seaview Blvd, Port Washington, NY, 11050-4618
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28366.65
Loan Approval Amount (current) 28366.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-4618
Project Congressional District NY-03
Number of Employees 4
NAICS code 423450
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28482.45
Forgiveness Paid Date 2021-06-25
4372637310 2020-04-29 0235 PPP 18 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050-4618
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25566.66
Loan Approval Amount (current) 28432.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-4618
Project Congressional District NY-03
Number of Employees 4
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28617.29
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State