Search icon

SUMMIT DEVELOPMENT & MANAGEMENT CORP.

Company Details

Name: SUMMIT DEVELOPMENT & MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2001 (24 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

Chief Executive Officer

Name Role Address
CHARLES RAFIMAYERI Chief Executive Officer 34 SHORE PARK RD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHARLES RAFIMAYERI, 34 SHORE PARK RD, GREAT NECK, NY, United States, 11023

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
48220.00
Total Face Value Of Loan:
48220.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-16
Type:
Planned
Address:
610 EAST BROADWAY, LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-02-03
Type:
Planned
Address:
W. BROADWAY & LAFAYETTE ST., LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48220
Current Approval Amount:
48220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48889.45

Date of last update: 30 Mar 2025

Sources: New York Secretary of State