Name: | SUMMIT BOOKKEEPING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 2014 (10 years ago) |
Date of dissolution: | 10 May 2022 |
Entity Number: | 4673616 |
ZIP code: | 29588 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 416 CAPUA CT, MYRTLE BEACH, SC, United States, 29588 |
Principal Address: | 196 SOUTH COUNTRY ROAD, REMSENBURG, NY, United States, 11960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KERRY GATTUSO | DOS Process Agent | 416 CAPUA CT, MYRTLE BEACH, SC, United States, 29588 |
Name | Role | Address |
---|---|---|
KERRY GATTUSO | Chief Executive Officer | 416 CAPUA CT, MYRTLE BEACH, SC, United States, 29588 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-17 | 2022-11-12 | Address | 416 CAPUA CT, MYRTLE BEACH, SC, 29588, USA (Type of address: Chief Executive Officer) |
2021-05-17 | 2022-11-12 | Address | 416 CAPUA CT, MYRTLE BEACH, SC, 29588, USA (Type of address: Service of Process) |
2014-12-02 | 2022-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-12-02 | 2021-05-17 | Address | 196 SOUTH COUNTRY ROAD, REMSENBURG, NY, 11960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221112000599 | 2022-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-10 |
210517060658 | 2021-05-17 | BIENNIAL STATEMENT | 2020-12-01 |
141202000112 | 2014-12-02 | CERTIFICATE OF INCORPORATION | 2014-12-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1369498503 | 2021-02-18 | 0235 | PPS | 196 S Country Rd, Remsenburg, NY, 11960-2032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8891447704 | 2020-05-01 | 0235 | PPP | 196 S COUNTRY RD, REMSENBURG, NY, 11960-2032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State