Search icon

C & A SUMMER, INC.

Company Details

Name: C & A SUMMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1978 (47 years ago)
Entity Number: 510634
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 100 DREXEL AVENUE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN FEINSTEIN Chief Executive Officer 8 GERRIET COURT, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
KENWAL DAY CAMP DOS Process Agent 100 DREXEL AVENUE, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
112471207
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-09 2006-08-17 Address 8 GERRIET CT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2002-09-09 2006-08-17 Address 100 DRETEL AVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1998-10-13 2002-09-09 Address 100 DRETEL AVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1998-10-13 2006-08-17 Address 100 DRETEL AVE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1978-09-15 2002-09-09 Address FOUR EARL RD., HUNTINGTON STA, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150105071 2015-01-05 ASSUMED NAME CORP INITIAL FILING 2015-01-05
060817002287 2006-08-17 BIENNIAL STATEMENT 2006-09-01
020909002161 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000914002047 2000-09-14 BIENNIAL STATEMENT 2000-09-01
981013002169 1998-10-13 BIENNIAL STATEMENT 1998-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
239852.00
Total Face Value Of Loan:
239852.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
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:
-311801.00
Total Face Value Of Loan:
242632.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
374160
Current Approval Amount:
242632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245091.56
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239852
Current Approval Amount:
239852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
242710.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State