Name: | SUMMIT TRUCK AND AUTO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2001 (24 years ago) |
Entity Number: | 2614668 |
ZIP code: | 14001 |
County: | Erie |
Place of Formation: | New York |
Address: | 11672 MAIN ROAD, AKRON, NY, United States, 14001 |
Principal Address: | 11672 MAIN STREET, AKRON, NY, United States, 14001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD ALBRECHT | Chief Executive Officer | 11672 MAIN STREET, AKRON, NY, United States, 14001 |
Name | Role | Address |
---|---|---|
SUMMIT TRUCK AND AUTO INC. | DOS Process Agent | 11672 MAIN ROAD, AKRON, NY, United States, 14001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 11672 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-05 | Address | 11672 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-05 | Address | 11672 MAIN ROAD, AKRON, NY, 14001, USA (Type of address: Service of Process) |
2023-03-24 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-24 | 2023-03-24 | Address | 11672 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2007-04-02 | 2023-03-24 | Address | 11672 MAIN STREET, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2007-04-02 | 2023-03-24 | Address | 11672 MAIN ROAD, AKRON, NY, 14001, USA (Type of address: Service of Process) |
2005-04-12 | 2007-04-02 | Address | 11672 MAIN ST, AKRON, NY, 14001, USA (Type of address: Principal Executive Office) |
2005-04-12 | 2007-04-02 | Address | 11672 MAIN ST, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer) |
2003-02-26 | 2005-04-12 | Address | 11672 MAIN RD, AKRON, NY, 14001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305004478 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230324000598 | 2023-03-24 | BIENNIAL STATEMENT | 2023-03-01 |
210408060289 | 2021-04-08 | BIENNIAL STATEMENT | 2021-03-01 |
160322006250 | 2016-03-22 | BIENNIAL STATEMENT | 2015-03-01 |
130326006220 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110413002451 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090310002772 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
070402002095 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
050412002564 | 2005-04-12 | BIENNIAL STATEMENT | 2005-03-01 |
030226003039 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7549248307 | 2021-01-28 | 0296 | PPS | 11672 Main Rd, Akron, NY, 14001-9757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3356997101 | 2020-04-11 | 0296 | PPP | 11672 Main Rd, AKRON, NY, 14001-9757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State