Search icon

SUMMIT AUTOMATION AND SECURITY INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SUMMIT AUTOMATION AND SECURITY INC., FLORIDA F22000005754 FLORIDA

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5245808300 2021-01-25 0235 PPS 4500 Merrick Rd, Massapequa, NY, 11758-6008
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21750
Loan Approval Amount (current) 21750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-6008
Project Congressional District NY-02
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21088.77
Forgiveness Paid Date 2022-05-18
9666537302 2020-05-02 0235 PPP 4500 Merrick Road, Massapequa, NY, 11758
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21750
Loan Approval Amount (current) 21750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21952.4
Forgiveness Paid Date 2021-04-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State