Search icon

SUMMIT REHABILITATION SERVICES, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMIT REHABILITATION SERVICES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 19 Oct 2000 (25 years ago)
Date of dissolution: 18 Oct 2024
Entity Number: 2565132
ZIP code: 14414
County: Blank
Place of Formation: New York
Address: 77 EAST MAIN ST, AVON, NY, United States, 14414
Principal Address: 99 MEDTECH DRIVE, STE 104, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 77 EAST MAIN ST, AVON, NY, United States, 14414

History

Start date End date Type Value
2005-09-12 2024-10-18 Address 77 EAST MAIN ST, AVON, NY, 14414, USA (Type of address: Service of Process)
2000-10-19 2005-09-12 Address 33 CHANDLER AVENUE, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018001272 2024-10-07 NOTICE OF WITHDRAWAL 2024-10-07
150901002032 2015-09-01 FIVE YEAR STATEMENT 2015-10-01
100923002715 2010-09-23 FIVE YEAR STATEMENT 2010-10-01
050912002429 2005-09-12 FIVE YEAR STATEMENT 2005-10-01
010312000078 2001-03-12 AFFIDAVIT OF PUBLICATION 2001-03-12

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:
189000.00
Total Face Value Of Loan:
189000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189000
Current Approval Amount:
189000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191045.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State