Search icon

SUMMIT MSP LLC

Company Details

Name: SUMMIT MSP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2000 (25 years ago)
Entity Number: 2518242
ZIP code: 14202
County: Niagara
Place of Formation: New York
Address: SCOTT E FRIEDMAN ESQ, 50 FOUNTAIN PLAZA SUITE 1700, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
LIPPES MATHIAS WEXLER FRIEDMAN LLP DOS Process Agent SCOTT E FRIEDMAN ESQ, 50 FOUNTAIN PLAZA SUITE 1700, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2006-06-13 2016-05-02 Address SCOTT E. FRIEDMAN ESQ, 665 MAIN ST, SUITE 300, BUFFALO, NY, 14203, 1425, USA (Type of address: Service of Process)
2000-07-18 2006-06-13 Address 700 GUARANTY BLDG., 28 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2000-06-07 2000-07-18 Address 700 GUARANTY BLDG., 28 CHURCH STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160502000101 2016-05-02 CERTIFICATE OF CHANGE (BY AGENT) 2016-05-02
120416000521 2012-04-16 CERTIFICATE OF AMENDMENT 2012-04-16
100716003124 2010-07-16 BIENNIAL STATEMENT 2010-06-01
080620002543 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060613002223 2006-06-13 BIENNIAL STATEMENT 2006-06-01
040614002024 2004-06-14 BIENNIAL STATEMENT 2004-06-01
020531002372 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000814000371 2000-08-14 AFFIDAVIT OF PUBLICATION 2000-08-14
000814000368 2000-08-14 AFFIDAVIT OF PUBLICATION 2000-08-14
000718000644 2000-07-18 CERTIFICATE OF CONVERSION 2000-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3522907103 2020-04-11 0296 PPP 6042 Old Beattie Rd, LOCKPORT, NY, 14094
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58520
Loan Approval Amount (current) 58520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58890.36
Forgiveness Paid Date 2020-12-10
5850698400 2021-02-09 0296 PPS 6042 Old Beattie Rd, Lockport, NY, 14094-7943
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49532
Loan Approval Amount (current) 49532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-7943
Project Congressional District NY-24
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49844.12
Forgiveness Paid Date 2021-11-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State