Search icon

SUMMIT GOVT. SERVICES, INC.

Company Details

Name: SUMMIT GOVT. SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2010 (15 years ago)
Entity Number: 4002350
ZIP code: 13648
County: Jefferson
Place of Formation: New York
Address: 250 ROSE ROAD, HARRISVILLE, NY, United States, 13648

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LKJAS4XJFP66 2025-01-14 250 ROSE RD, HARRISVILLE, NY, 13648, 3278, USA 250 ROSE ROAD, HARRISVILLE, NY, 13648, 3278, USA

Business Information

Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-01-17
Initial Registration Date 2010-12-26
Entity Start Date 2010-10-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221310, 221320, 541611, 561210, 561720, 561990, 562211
Product and Service Codes R699, R799, S222, Z1ND, Z2ND, Z2PD

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHEN C GRAHAM
Role PRESIDENT
Address 250 ROSE ROAD, HARRISVILLE, NY, 13648, 3278, USA
Title ALTERNATE POC
Name LINDA GRAHAM
Role CORPORATE SECRETARY
Address 250 ROSE ROAD, HARRISVILLE, NY, 13648, 3278, USA
Government Business
Title PRIMARY POC
Name STEPHEN C GRAHAM
Role PRESIDENT
Address 250 ROSE ROAD, HARRISVILLE, NY, 13648, 3278, USA
Title ALTERNATE POC
Name LINDA GRAHAM
Address 250 ROSE ROAD, HARRISVILLE, NY, 13648, 3278, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
67XW1 Active Non-Manufacturer 2010-12-27 2024-03-09 2029-01-17 2025-01-14

Contact Information

POC STEPHEN C. GRAHAM
Phone +1 315-778-7918
Address 250 ROSE RD, HARRISVILLE, NY, 13648 3278, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
SUMMIT GOVT. SERVICES, INC. DOS Process Agent 250 ROSE ROAD, HARRISVILLE, NY, United States, 13648

Chief Executive Officer

Name Role Address
STEPHEN C GRAHAM Chief Executive Officer 250 ROSE ROAD, HARRISVILLE, NY, United States, 13648

History

Start date End date Type Value
2012-10-22 2014-10-01 Address 250 ROSE ROAD, HARRISVILLE, NY, 13648, USA (Type of address: Chief Executive Officer)
2010-10-01 2020-10-02 Address 250 ROSE ROAD, HARRISVILLE, NY, 13648, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060564 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181003007374 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003008099 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006087 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121022006005 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101001000337 2010-10-01 CERTIFICATE OF INCORPORATION 2010-10-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1460661 SUMMIT GOVT. SERVICES, INC - LKJAS4XJFP66 250 ROSE RD, HARRISVILLE, NY, 13648-3278
Capabilities Statement Link -
Phone Number 315-778-7918
Fax Number -
E-mail Address summitgovtsvc@gmail.com
WWW Page -
E-Commerce Website -
Contact Person STEPHEN GRAHAM
County Code (3 digit) 049
Congressional District 21
Metropolitan Statistical Area -
CAGE Code 67XW1
Year Established 2010
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Provides operating staff to perform a combination of support services within a client's facilities. Services such as administrative, janitorial, maintenance, reception, and related services to support operations within facilities.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Administrative, Operations, Maintenance
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name DAPHNE MCCARTY
Role PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 221320
NAICS Code's Description Sewage Treatment Facilities
Buy Green Yes
Code 221310
NAICS Code's Description Water Supply and Irrigation Systems
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 561990
NAICS Code's Description All Other Support Services
Buy Green Yes
Code 562211
NAICS Code's Description Hazardous Waste Treatment and Disposal
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State