Search icon

SUMMIT HVAC MECHANICAL, INC.

Company Details

Name: SUMMIT HVAC MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1999 (26 years ago)
Entity Number: 2341950
ZIP code: 10470
County: Suffolk
Place of Formation: New York
Address: 266 EAST 239TH STREET, BRONX, NY, United States, 10470

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 EAST 239TH STREET, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
MICHAEL SHEA Chief Executive Officer 266 EAST 239TH STREET, BRONX, NY, United States, 10470

History

Start date End date Type Value
2007-05-21 2009-02-11 Address 261 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-21 2009-02-11 Address 261 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-05-21 2009-02-11 Address 261 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-02-05 2007-05-21 Address 12 RIDGE ROAD, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
2003-02-05 2007-05-21 Address 12 RIDGE ROAD, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2003-02-05 2007-05-21 Address 12 RIDGE ROAD, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2001-08-15 2003-02-05 Address 32 RIDGE RD, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
2001-08-15 2003-02-05 Address 32 RIDGE RD, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
1999-02-03 2003-02-05 Address 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130227002223 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110310002347 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090211002436 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070521002321 2007-05-21 BIENNIAL STATEMENT 2007-02-01
050315002452 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030205002279 2003-02-05 BIENNIAL STATEMENT 2003-02-01
010815002723 2001-08-15 BIENNIAL STATEMENT 2001-02-01
990203000571 1999-02-03 CERTIFICATE OF INCORPORATION 1999-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2897827704 2020-05-01 0202 PPP 266 E 239TH ST, BRONX, NY, 10470
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540000
Loan Approval Amount (current) 540000
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 BRONX, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 26
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 547203
Forgiveness Paid Date 2021-09-07
2535548909 2021-04-27 0202 PPS 266 E 239th St, Bronx, NY, 10470-1810
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 434855
Loan Approval Amount (current) 434855
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 Bronx, BRONX, NY, 10470-1810
Project Congressional District NY-15
Number of Employees 22
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 437009.46
Forgiveness Paid Date 2021-10-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State