Search icon

SUMMIT COURT MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMIT COURT MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2016 (9 years ago)
Entity Number: 4991625
ZIP code: 12602
County: Dutchess
Place of Formation: New York
Address: PO Box 4770, Poughkeepsie, NY, United States, 12602

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO Box 4770, Poughkeepsie, NY, United States, 12602

History

Start date End date Type Value
2023-10-11 2024-11-11 Address PO Box 4770, Poughkeepsie, NY, 12602, USA (Type of address: Service of Process)
2019-02-07 2023-10-11 Address 446 ALL ANGELS HILL RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2016-08-10 2019-02-07 Address 5 MARTIS WAY, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111000276 2024-11-11 BIENNIAL STATEMENT 2024-11-11
231011003491 2023-10-11 BIENNIAL STATEMENT 2022-08-01
200803062960 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190207060793 2019-02-07 BIENNIAL STATEMENT 2018-08-01
161230000183 2016-12-30 CERTIFICATE OF PUBLICATION 2016-12-30

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
12625.00
Total Face Value Of Loan:
12625.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12625
Current Approval Amount:
12625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12765.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State