Search icon

SUMMIT WEALTH MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMIT WEALTH MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2007 (18 years ago)
Entity Number: 3543908
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Principal Address: 1285 N MAIN ST, JAMESTOWN, NY, United States, 14701
Address: 1285 N MAIN ST, MEMBER, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS L SCHUTTE Chief Executive Officer 1285 N MAIN ST, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1285 N MAIN ST, MEMBER, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
260311141
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-11 2025-07-11 Address 1285 N MAIN ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2025-07-11 2025-07-11 Address 517 W 3RD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 1285 N MAIN ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2025-07-11 Address 1285 N MAIN ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250711001820 2025-07-11 BIENNIAL STATEMENT 2025-07-11
230705004309 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220316002912 2022-03-16 BIENNIAL STATEMENT 2021-07-01
130709006418 2013-07-09 BIENNIAL STATEMENT 2013-07-01
100514002862 2010-05-14 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
57732.00
Total Face Value Of Loan:
57732.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$57,732
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,132.17
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $48,128
Utilities: $1,961
Mortgage Interest: $0
Rent: $5,661
Refinance EIDL: $0
Healthcare: $1982
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State