Search icon

SUMMIT FACILITY SOLUTIONS INC.

Company Details

Name: SUMMIT FACILITY SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2018 (7 years ago)
Entity Number: 5262358
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 165 Old Country Rd, Ste 209, Westbury, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUMMIT FACILITY SOLUTIONS, INC. DOS Process Agent 165 Old Country Rd, Ste 209, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
MICHAEL MARRAZZO JR Chief Executive Officer 165 OLD COUNTRY RD, STE 209, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2025-03-21 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-01 2024-01-01 Address 165 OLD COUNTRY RD, STE 209, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-01 2024-01-01 Address 1036 MCDONALD AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-21 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2022-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-06 2024-01-01 Address 1036 MCDONALD AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2020-01-06 2024-01-01 Address 1036 MCDONALD AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101042675 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220103004306 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200106060632 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180108010259 2018-01-08 CERTIFICATE OF INCORPORATION 2018-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6371937205 2020-04-28 0235 PPP 1036 McDonald Ave, Wantagh, NY, 11793
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63194.15
Loan Approval Amount (current) 63194.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 26
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63915.62
Forgiveness Paid Date 2021-06-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State