Search icon

SUMMIT REALTY MANAGEMENT, LLC

Company Details

Name: SUMMIT REALTY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Nov 2012 (13 years ago)
Date of dissolution: 28 Dec 2022
Entity Number: 4321312
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 5112 WEST TAFT ROAD, SUITE M, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
SUMMIT REALTY MANAGEMENT, LLC DOS Process Agent 5112 WEST TAFT ROAD, SUITE M, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2014-11-10 2023-04-12 Address 5112 WEST TAFT ROAD, SUITE M, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2012-11-16 2014-11-10 Address 5100 WEST TAFT ROAD SUITE 5C, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230412002175 2022-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-28
181119006132 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161107006884 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141110006726 2014-11-10 BIENNIAL STATEMENT 2014-11-01
130215001031 2013-02-15 CERTIFICATE OF PUBLICATION 2013-02-15

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
20000.00
Total Face Value Of Loan:
181800.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161800
Current Approval Amount:
181800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183673.55

Date of last update: 26 Mar 2025

Sources: New York Secretary of State