Search icon

ONE SUMMER, INC.

Company Details

Name: ONE SUMMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2009 (16 years ago)
Entity Number: 3780554
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 152 PRESIDENT STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
PAUL GEORGOULAKOS Agent 1001 BOARDWALK, BROOKLYN, NY, 11224

DOS Process Agent

Name Role Address
ALBERT NOCELLA DOS Process Agent 152 PRESIDENT STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
TINA GEORGOULAKOS Chief Executive Officer 1001 BOARDWALK, BROOKLYN, NY, United States, 11224

Licenses

Number Type Date Last renew date End date Address Description
0371-23-134079 Alcohol sale 2025-03-17 2025-03-17 2025-11-30 1001 BOARDWALK, BROOKLYN, New York, 11224 Summer Food & beverage business
0524-24-06450 Alcohol sale 2024-06-10 2024-06-10 2024-09-09 1001 BOARDWALK, BROOKLYN, NY, 11224 Temporary retail

History

Start date End date Type Value
2009-03-02 2009-04-23 Address 1001 BOARDWALK, BROOKLYN, NY, 11224, USA (Type of address: Registered Agent)
2009-03-02 2011-04-14 Address 1001 BOARDWALK, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110414002227 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090423000695 2009-04-23 CERTIFICATE OF CHANGE 2009-04-23
090302000190 2009-03-02 CERTIFICATE OF INCORPORATION 2009-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9770638402 2021-02-17 0202 PPS 1001 Boardwalk W, Brooklyn, NY, 11224-2824
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201764
Loan Approval Amount (current) 201764
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-2824
Project Congressional District NY-08
Number of Employees 23
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203916.15
Forgiveness Paid Date 2022-03-17
9816757305 2020-05-03 0202 PPP 1001 BOARDWALK, BROOKLYN, NY, 11224
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67352
Loan Approval Amount (current) 67352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67935.72
Forgiveness Paid Date 2021-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State