Search icon

SUMMIT BOOKKEEPING SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
KERRY GATTUSO DOS Process Agent 416 CAPUA CT, MYRTLE BEACH, SC, United States, 29588

Chief Executive Officer

Name Role Address
KERRY GATTUSO Chief Executive Officer 416 CAPUA CT, MYRTLE BEACH, SC, United States, 29588

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7315
Loan Approval Amount (current) 7315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Remsenburg, SUFFOLK, NY, 11960-2032
Project Congressional District NY-01
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7386.95
Forgiveness Paid Date 2022-02-17
8891447704 2020-05-01 0235 PPP 196 S COUNTRY RD, REMSENBURG, NY, 11960-2032
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7315
Loan Approval Amount (current) 7315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REMSENBURG, SUFFOLK, NY, 11960-2032
Project Congressional District NY-01
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7393.76
Forgiveness Paid Date 2021-06-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State