Search icon

SUMMIT PROFESSIONAL SERVICES INC.

Company Details

Name: SUMMIT PROFESSIONAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2017 (8 years ago)
Entity Number: 5193406
ZIP code: 12205
County: Queens
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 13916 91ST AVE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ALAN OPERMAN Chief Executive Officer 13916 91ST AVE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 13916 91ST AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2019-08-07 2023-08-02 Address 13916 91ST AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2017-08-28 2023-08-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2017-08-28 2023-08-02 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2017-08-28 2023-08-02 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802004235 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210830002150 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190807060498 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170828010397 2017-08-28 CERTIFICATE OF INCORPORATION 2017-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8862768300 2021-01-30 0202 PPS 13916 91st Ave, Jamaica, NY, 11435-4219
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104741
Loan Approval Amount (current) 104741
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4219
Project Congressional District NY-05
Number of Employees 13
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105423.97
Forgiveness Paid Date 2021-09-29
1118507307 2020-04-28 0202 PPP 139-16 91st Avenue, Jamaica, NY, 11435
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106187
Loan Approval Amount (current) 106187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 13
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107248.87
Forgiveness Paid Date 2021-04-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State