Search icon

SUMMIT OFFSET SERVICE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMIT OFFSET SERVICE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1974 (51 years ago)
Entity Number: 355447
ZIP code: 11220
County: New York
Place of Formation: New York
Activity Description: Sales, Service and supplies of all printshop related products. Printing, Bindery, Cutting and all related supplies and products.
Address: 140 58TH ST, BROOKLYN, NY, United States, 11220
Principal Address: 140 58TH ST, STE 7A, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-637-6194

Website http://summitoffset.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICKEY FASANO Chief Executive Officer 140 58TH ST, STE 7A, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 58TH ST, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2006-12-06 2008-12-09 Address 140 58TH ST, STE 7A, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2002-11-13 2006-12-06 Address 98 GREENWICH ST, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1998-11-16 2002-11-13 Address 2995 HARVEY AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1992-12-18 1998-11-16 Address 158-27 84TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1992-12-18 2006-12-06 Address 98 GREENWICH STREET, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141114006178 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121127002140 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101110002180 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081209002711 2008-12-09 BIENNIAL STATEMENT 2008-11-01
061206002109 2006-12-06 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
47500.00
Total Face Value Of Loan:
47500.00
Date:
2020-05-02
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:
47538.00
Total Face Value Of Loan:
47537.50

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$47,500
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,802.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,499
Jobs Reported:
4
Initial Approval Amount:
$47,538
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,537.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,024.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,537.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State