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 (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

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)
2001-10-31 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
011031000338 2001-10-31 CERTIFICATE OF INCORPORATION 2001-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336907381 0214700 2012-10-16 610 EAST BROADWAY, LONG BEACH, NY, 11561
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-10-16
Emphasis L: FALL, N: CTARGET
Case Closed 2013-02-21

Related Activity

Type Inspection
Activity Nr 690918
Safety Yes
Type Inspection
Activity Nr 691318
Safety Yes
307630293 0214700 2005-02-03 W. BROADWAY & LAFAYETTE ST., LONG BEACH, NY, 11561
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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48220
Loan Approval Amount (current) 48220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREAT NECK, NASSAU, NY, 11023-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48889.45
Forgiveness Paid Date 2021-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State