Name: | SUMMIT DEVELOPMENT & MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2001 (23 years ago) |
Entity Number: | 2694628 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | CHARLES RAFIMAYERI, 34 SHORE PARK RD, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES RAFIMAYERI | Chief Executive Officer | 34 SHORE PARK RD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHARLES RAFIMAYERI, 34 SHORE PARK RD, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 34 SHORE PARK RD, GREAT NECK, NY, 11023, 2035, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2024-12-31 | Address | 34 SHORE PARK RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
2004-06-08 | 2024-12-31 | Address | 34 SHORE PARK RD, GREAT NECK, NY, 11023, 2035, USA (Type of address: Chief Executive Officer) |
2004-06-08 | 2024-12-31 | Address | CHARLES RAFIMAYERI, 34 SHORE PARK RD, GREAT NECK, NY, 11023, 2035, USA (Type of address: Service of Process) |
2001-10-31 | 2004-06-08 | Address | 34 SHORE PARK ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2001-10-31 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231003433 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
091106002471 | 2009-11-06 | BIENNIAL STATEMENT | 2009-10-01 |
071203002774 | 2007-12-03 | BIENNIAL STATEMENT | 2007-10-01 |
060920002620 | 2006-09-20 | BIENNIAL STATEMENT | 2005-10-01 |
040608002333 | 2004-06-08 | BIENNIAL STATEMENT | 2003-10-01 |
011031000338 | 2001-10-31 | CERTIFICATE OF INCORPORATION | 2001-10-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
336907381 | 0214700 | 2012-10-16 | 610 EAST BROADWAY, LONG BEACH, NY, 11561 | |||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 690918 |
Safety | Yes |
Type | Inspection |
Activity Nr | 691318 |
Safety | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2005-02-09 |
Emphasis | L: FALL |
Case Closed | 2005-03-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2005-02-14 |
Abatement Due Date | 2005-02-18 |
Current Penalty | 100.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1977707404 | 2020-05-05 | 0235 | PPP | 34 SHORE PARK RD, GREAT NECK, NY, 11023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State