Search icon

SUMMIT AUTOMATION AND SECURITY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SUMMIT AUTOMATION AND SECURITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2012 (13 years ago)
Entity Number: 4242922
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4500 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758
Principal Address: 4500 merrick road, Massapequa, NY, United States, 11758

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4500 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
BRIAN ZEIDMAN Chief Executive Officer 4500 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758

Links between entities

Type:
Headquarter of
Company Number:
F22000005754
State:
FLORIDA

History

Start date End date Type Value
2016-10-18 2017-01-17 Address (Type of address: Service of Process)
2012-05-09 2016-08-02 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2012-05-09 2016-10-18 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220906003291 2022-09-06 BIENNIAL STATEMENT 2022-05-01
170117000701 2017-01-17 CERTIFICATE OF CHANGE 2017-01-17
161018000643 2016-10-18 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-10-18
160802000507 2016-08-02 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-09-01
120509000216 2012-05-09 CERTIFICATE OF INCORPORATION 2012-05-09

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
21750.00
Total Face Value Of Loan:
21750.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
340200.00
Date:
2020-05-04
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:
21750.00
Total Face Value Of Loan:
21750.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,750
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,088.77
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $21,745
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$21,750
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,952.4
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $16,312.5
Mortgage Interest: $4,350
Rent: $1,087.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State