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

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
315-437-1440
Contact Person:
DEBRA STRONG
User ID:
P2933824
Trade Name:
SUMMIT ENVIRONMENTAL SERVICES

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XCEKMZ7ZB6K9
CAGE Code:
1YTH4
UEI Expiration Date:
2026-04-28

Business Information

Doing Business As:
SUMMIT ENVIRONMENTAL SERVICES
Activation Date:
2025-04-30
Initial Registration Date:
2002-07-30

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
DEBRA STRONG
Phone:
+1 315-437-1418
Fax:
+1 315-437-1440

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
140FC223P0022
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2023-03-03
Description:
MOD1 - ADJUST PERIOD OF PERFORMANCE TO REFLECT CONTRACT FULL COMPLIANCE AND CLOSEOUT
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
VA52815P0254
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5350.00
Base And Exercised Options Value:
5350.00
Base And All Options Value:
5350.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-02-09
Description:
IGF::OT::IGF SYR WOMEN'S CLINIC ABATEMENT
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
VA528C04201
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11275.00
Base And Exercised Options Value:
11275.00
Base And All Options Value:
11275.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-03-01
Description:
ASBESTOS ABATEMENT
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: HARZ REMV/CLEAN-UP/DISP/OP

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
191217.00
Total Face Value Of Loan:
191217.00
Date:
2020-04-28
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:
191217.00
Total Face Value Of Loan:
191217.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-04-12
Type:
Referral
Address:
5813 STATE ROUTE 31, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-11-18
Type:
Complaint
Address:
4900 BROAD ROAD, SYRACUSE, NY, 13215
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191217
Current Approval Amount:
191217
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
192815.79
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191217
Current Approval Amount:
191217
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
193102.61

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-03-20
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State