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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
434855.00
Total Face Value Of Loan:
434855.00
Date:
2020-05-02
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:
540000.00
Total Face Value Of Loan:
540000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
540000
Current Approval Amount:
540000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
547203
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
434855
Current Approval Amount:
434855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
437009.46

Date of last update: 31 Mar 2025

Sources: New York Secretary of State