Search icon

SUMMEX TECHNOLOGIES LLC

Company Details

Name: SUMMEX TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2011 (14 years ago)
Entity Number: 4129648
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 275 HILLSIDE AVENUE, Ste 110, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 275 HILLSIDE AVENUE, Ste 110, WILLISTON PARK, NY, United States, 11596

Agent

Name Role Address
yilmaz ozer Agent 275 HILLSIDE AVE, WILLISTON PARK, NY, 11596

History

Start date End date Type Value
2023-10-28 2024-02-21 Address 275 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Registered Agent)
2023-10-28 2024-02-21 Address 275 HILLSIDE AVENUE, Ste 110, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2023-10-23 2023-10-28 Address 275 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Registered Agent)
2023-10-23 2023-10-28 Address 275 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2011-08-11 2023-10-23 Address 275 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Registered Agent)
2011-08-11 2023-10-23 Address 275 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221003414 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
231028000054 2023-10-28 BIENNIAL STATEMENT 2023-08-01
231023000576 2023-10-16 CERTIFICATE OF AMENDMENT 2023-10-16
170807006190 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150805006003 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130806006017 2013-08-06 BIENNIAL STATEMENT 2013-08-01
120111000409 2012-01-11 CERTIFICATE OF PUBLICATION 2012-01-11
110811000747 2011-08-11 ARTICLES OF ORGANIZATION 2011-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4133227308 2020-04-29 0235 PPP 275 Hillside Ave, Williston Park, NY, 11596
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53750
Loan Approval Amount (current) 53750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Williston Park, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54113.73
Forgiveness Paid Date 2021-01-14
3061808307 2021-01-21 0235 PPS 275 Hillside Ave, Williston Park, NY, 11596-2205
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51950
Loan Approval Amount (current) 51739
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-2205
Project Congressional District NY-03
Number of Employees 6
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52056.52
Forgiveness Paid Date 2021-09-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State