Search icon

K2 SUMMIT INC.

Company Details

Name: K2 SUMMIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2010 (15 years ago)
Entity Number: 3930003
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 20-14 COLLEGE POINT BLVD, 1/FL, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMMY CAI DOS Process Agent 20-14 COLLEGE POINT BLVD, 1/FL, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
EMMY CAI Chief Executive Officer 20-14 COLLEGE POINT BLVD, 1/FL, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2012-05-08 2016-08-25 Address 42-78 MAIN ST, 2C, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2012-05-08 2016-08-25 Address 42-78 MAIN ST, 2C, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2012-05-08 2016-08-25 Address 42-78 MAIN ST, 2C, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2010-03-29 2012-05-08 Address 136-20 38TH STREET, SUITE 11G, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180308006120 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160825006205 2016-08-25 BIENNIAL STATEMENT 2016-03-01
120508002021 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100329000248 2010-03-29 CERTIFICATE OF INCORPORATION 2010-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-20 No data 2014 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-13 No data 2014 COLLEGE POINT BLVD, Queens, COLLEGE POINT, NY, 11356 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1861298308 2021-01-20 0202 PPS 2014 College Point Blvd Apt 1, College Point, NY, 11356-2251
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21860
Loan Approval Amount (current) 21860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2251
Project Congressional District NY-14
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21984.57
Forgiveness Paid Date 2021-08-18
5552197703 2020-05-01 0202 PPP 2014 COLLEGE POINT BLVD APT 1, COLLEGE POINT, NY, 11356-2251
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21859
Loan Approval Amount (current) 21859
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address COLLEGE POINT, QUEENS, NY, 11356-2251
Project Congressional District NY-14
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21998.59
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State