Search icon

SUMMA AMERICA GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMA AMERICA GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2000 (25 years ago)
Entity Number: 2490051
ZIP code: 10005
County: Westchester
Place of Formation: New York
Principal Address: 1 Rivermere Unit 2E, 1 Rivermere Unit 2E, BRONXVILLE, NY, United States, 10708
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEPHEN GUZZARDI Chief Executive Officer 1 RIVERMERE UNIT 2E, 1 RIVERMERE UNIT 2E, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 141 PARKWAY RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 1 RIVERMERE UNIT 2E, 1 RIVERMERE UNIT 2E, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2019-05-14 2024-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2024-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-03-20 2024-02-21 Address 141 PARKWAY RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240221003056 2024-02-21 BIENNIAL STATEMENT 2024-02-21
SR-109262 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109263 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190117000038 2019-01-17 ANNULMENT OF DISSOLUTION 2019-01-17
DP-1671818 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
31700.00
Total Face Value Of Loan:
31700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31700
Current Approval Amount:
31700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32007.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State