Search icon

SUMMIT ENVIRONMENTAL SERVICES, INC.

Company Details

Name: SUMMIT ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1999 (25 years ago)
Entity Number: 2449391
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6075 CORPORATE DR, EAST SYRACUSE, NY, United States, 13057

Contact Details

Phone +1 315-437-1418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XCEKMZ7ZB6K9 2024-09-21 6075 CORPORATE DR, EAST SYRACUSE, NY, 13057, 1161, USA 6075 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057, 1023, USA

Business Information

Doing Business As SUMMIT ENVIRONMENTAL SERVICES
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-09-29
Initial Registration Date 2002-07-30
Entity Start Date 1999-12-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBRA STRONG
Address 6075 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057, 1023, USA
Title ALTERNATE POC
Name THOMAS STRONG
Address 6075 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057, 1023, USA
Government Business
Title PRIMARY POC
Name DEBRA STRONG
Address SUMMIT ENVIRONMENTAL SERVICES INC., 6075 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057, USA
Title ALTERNATE POC
Name THOMAS STRONG
Address 6075 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057, 1023, USA
Past Performance
Title PRIMARY POC
Name LISA BROWN
Address 6075 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057, 1023, USA
Title ALTERNATE POC
Name LISA BROWN
Address 6075 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057, 1023, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1YTH4 Active Non-Manufacturer 2002-07-31 2024-06-26 2029-06-26 2025-06-24

Contact Information

POC DEBRA STRONG
Phone +1 315-437-1418
Fax +1 315-437-1440
Address 6075 CORPORATE DR STE 4, EAST SYRACUSE, ONONDAGA, NY, 13057 1161, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
DEBRA STRONG Chief Executive Officer 6075 CORPORATE DR, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
SUMMIT ENVIRONMENTAL SERVICES, INC. DOS Process Agent 6075 CORPORATE DR, EAST SYRACUSE, NY, United States, 13057

Licenses

Number Status Type Date End date Address
23-6LVX7-SHMO Active Mold Remediation Contractor License (SH126) 2023-11-01 2025-11-30 6075 Corporate Drive, East Syracuse, NY, 13057

History

Start date End date Type Value
2001-12-14 2006-02-08 Address 6399 EAST MOLLOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2001-12-14 2006-02-08 Address 6399 EAST MOLLOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2001-12-14 2006-02-08 Address 6399 EAST MOLLOY RD., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1999-12-14 2001-12-14 Address 5994 JERUSALEM DRIVE, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220127003098 2022-01-27 BIENNIAL STATEMENT 2022-01-27
140113002438 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120118002172 2012-01-18 BIENNIAL STATEMENT 2011-12-01
091210002800 2009-12-10 BIENNIAL STATEMENT 2009-12-01
080111002137 2008-01-11 BIENNIAL STATEMENT 2007-12-01
060208002574 2006-02-08 BIENNIAL STATEMENT 2005-12-01
040112002880 2004-01-12 BIENNIAL STATEMENT 2003-12-01
011214002723 2001-12-14 BIENNIAL STATEMENT 2001-12-01
991214000087 1999-12-14 CERTIFICATE OF INCORPORATION 1999-12-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA528C04201 2010-03-01 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_VA528C04201_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ASBESTOS ABATEMENT
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient SUMMIT ENVIRONMENTAL SERVICES, INC
UEI XCEKMZ7ZB6K9
Legacy DUNS 124716783
Recipient Address UNITED STATES, 6075 CORPORATE DR, EAST SYRACUSE, 130571161

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345890495 0215800 2022-04-12 5813 STATE ROUTE 31, CICERO, NY, 13039
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-04-12
Emphasis L: FALL, N: LEAD
Case Closed 2022-12-28

Related Activity

Type Referral
Activity Nr 1883987
Safety Yes
Type Inspection
Activity Nr 1592350
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2022-09-19
Current Penalty 2828.0
Initial Penalty 4351.0
Final Order 2022-12-01
Nr Instances 4
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1):Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) 5813 State Route 31: On or about April 11, 2022, employees were exposed to an unprotected side after removing a window from the southwest side of the second story of a house. As a result, one of the exposed employees fell from the unprotected side and was seriously injured. b) 5813 State Route 31: On or about April 11, 2022, employees were exposed to an unprotected side after removing a window from the southwest side of the second story of a house. c) 5813 State Route 31: On or about April 11, 2022, employees were exposed to an unprotected side after removing a window from the southeast side of the second story of a house. d) 5813 State Route 31: On or about April 11, 2022, employees were exposed to an unprotected side after removing a window from the south side of the second story of a house.
Citation ID 02001
Citaton Type Other
Standard Cited 19260062 D01 I
Issuance Date 2022-09-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-12-01
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(d)(1)(i): Each employer who had a workplace or operation covered by 29 CFR 1926.62 did not initially determine if any employee was exposed to lead: a) 5813 State Route 31, Cicero, NY 13039: On or about April 11, 2022, the employer did not determine if employees were exposed to lead when employees were conducting asbestos remediation impacted by lead contaminated surfaces.
312372469 0215800 2009-11-18 4900 BROAD ROAD, SYRACUSE, NY, 13215
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-02-23
Case Closed 2010-04-08

Related Activity

Type Complaint
Activity Nr 206010266
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2010-03-03
Abatement Due Date 2010-04-05
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 M02 I
Issuance Date 2010-03-03
Abatement Due Date 2010-04-05
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 2010-03-03
Abatement Due Date 2010-04-05
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261101 K07 I
Issuance Date 2010-03-03
Abatement Due Date 2010-04-05
Nr Instances 1
Nr Exposed 8
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3833068409 2021-02-05 0248 PPS 6075 Corporate Dr, East Syracuse, NY, 13057-1161
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191217
Loan Approval Amount (current) 191217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-1161
Project Congressional District NY-22
Number of Employees 11
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 192815.79
Forgiveness Paid Date 2021-12-09
6181757209 2020-04-27 0248 PPP 6075 CORPORATE DR, EAST SYRACUSE, NY, 13057-1161
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191217
Loan Approval Amount (current) 191217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-1161
Project Congressional District NY-22
Number of Employees 19
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193102.61
Forgiveness Paid Date 2021-04-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2933824 SUMMIT ENVIRONMENTAL SERVICES, INC SUMMIT ENVIRONMENTAL SERVICES XCEKMZ7ZB6K9 6075 CORPORATE DR STE 4, EAST SYRACUSE, NY, 13057-1161
Capabilities Statement Link -
Phone Number 315-437-1418
Fax Number 315-437-1440
E-mail Address summitenvironmentalcny@gmail.com
WWW Page -
E-Commerce Website -
Contact Person DEBRA STRONG
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 1YTH4
Year Established 1999
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1750851 Intrastate Non-Hazmat 2024-08-28 100000 2023 6 4 Private(Property)
Legal Name SUMMIT ENVIRONMENTAL SERVICES INC
DBA Name -
Physical Address 6075 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057, US
Mailing Address 6075 CORPORATE DRIVE, EAST SYRACUSE, NY, 13057, US
Phone (315) 437-1418
Fax -
E-mail SUMMITENVIRONMENTALCNY@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPC0158708
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-16
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 1
Hazardous substance labeling is required N
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 94692MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3GSCG2L1189427
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-16
Code of the violation 39141AF
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate.
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 31 Mar 2025

Sources: New York Secretary of State