Search icon

THE SUMMIT GROUP HOLDINGS, LLC

Company Details

Name: THE SUMMIT GROUP HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2000 (25 years ago)
Entity Number: 2459228
ZIP code: 10005
County: New York
Place of Formation: New York
Address: ATTN: HAL MCINTYRE, 63 WALL STREET, 19TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: HAL MCINTYRE, 63 WALL STREET, 19TH FLOOR, NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
020219002050 2002-02-19 BIENNIAL STATEMENT 2002-01-01
010409000338 2001-04-09 AFFIDAVIT OF PUBLICATION 2001-04-09
010409000341 2001-04-09 AFFIDAVIT OF PUBLICATION 2001-04-09
000110000005 2000-01-10 ARTICLES OF ORGANIZATION 2000-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7020657708 2020-05-01 0202 PPP 26 Tunstall Rd, Scarsdale, NY, 10583
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 13100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13240.83
Forgiveness Paid Date 2021-06-02

Date of last update: 24 Feb 2025

Sources: New York Secretary of State