Search icon

SUMMIT TRADING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMIT TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2004 (21 years ago)
Entity Number: 3064881
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 3565 MAPLE CT, OCEANSIDE, NY, United States, 11572
Address: 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BOAZ SPITZ DOS Process Agent 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BOAZ SPITZ Chief Executive Officer 3565 MAPLE CT, OCEANSIDE, NY, United States, 11572

Legal Entity Identifier

LEI Number:
54930024R5JA04TMOT77

Registration Details:

Initial Registration Date:
2014-12-23
Next Renewal Date:
2024-05-22
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
201339547
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 3565 MAPLE CT, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 3565 MAPLE CT, OCEANSIDE, NY, 11572, 4828, USA (Type of address: Chief Executive Officer)
2020-06-08 2024-06-05 Address 3565 MAPLE CT, OCEANSIDE, NY, 11572, 4828, USA (Type of address: Chief Executive Officer)
2020-06-08 2024-06-05 Address 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-08 2020-06-08 Address 333 WEST MERRICK ROAD, STE C, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605004402 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220620001148 2022-06-20 BIENNIAL STATEMENT 2022-06-01
200608061400 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180606006705 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160608006690 2016-06-08 BIENNIAL STATEMENT 2016-06-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141320
Current Approval Amount:
141320
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142644.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State