Search icon

SUMMIT FACILITY ENTERPRISES 1 INC.

Company Details

Name: SUMMIT FACILITY ENTERPRISES 1 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2018 (7 years ago)
Entity Number: 5402759
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1065 Old Country Rd, SUITE 2320, WESTBURY, NY, United States, 11590
Principal Address: 101 CRAWFORDS CORNER RD, SUITE 2320, HOLMDEL, NJ, United States, 07733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HLY1MJ5KWPK3 2024-07-17 1330 BEA CT, EAST MEADOW, NY, 11554, 4503, USA 1330 BEA CT, EAST MEADOW, NY, 11554, 4503, USA

Business Information

Doing Business As SUMMIT FACILITY ENTERPRISES
URL www.summitfacilitysolutions.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-07-20
Initial Registration Date 2020-03-20
Entity Start Date 2018-08-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561210, 561720, 561790, 624230
Product and Service Codes Z1AA, Z1AB, Z1AZ, Z1BE, Z1CA, Z1EB, Z1EC, Z1EZ, Z1FA, Z1FB, Z1FC, Z1FD, Z1FE, Z1FZ, Z1GC, Z1GD, Z1GZ, Z1HA, Z1HB, Z1HC, Z1HZ, Z1JA, Z1JZ, Z1PA, Z1PB, Z1PD, Z1PZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIC MALAMENT
Role PRINCIPAL
Address 1330 BEA COURT, EAST MEADOW, NY, 11554, USA
Government Business
Title PRIMARY POC
Name ERIC MALAMENT
Role PRINCIPAL
Address 1330 BEA COURT, EAST MEADOW, NY, 11554, USA
Title ALTERNATE POC
Name ERIC MALAMENT
Role PRINCIPAL
Address 1330 BEA COURT, EAST MEADOW, NY, 11554, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
MICHAEL MARRAZZO JR Chief Executive Officer 101 CRAWFORDS CORNER RD, SUITE 2320, HOLMDEL, NJ, United States, 07733

DOS Process Agent

Name Role Address
SUMMIT FACILITY ENTERPRISES 1 INC. DOS Process Agent 1065 Old Country Rd, SUITE 2320, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 101 CRAWFORDS CORNER RD, SUITE 2320, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 1330 BEA CT, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-10 2024-08-01 Address 1330 BEA CT, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2018-08-31 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-31 2024-08-01 Address 1330 BEA CT., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039245 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220830003794 2022-08-30 BIENNIAL STATEMENT 2022-08-01
200810060671 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180831010088 2018-08-31 CERTIFICATE OF INCORPORATION 2018-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6365497208 2020-04-28 0235 PPP 1330 Bea Ct, East Meadow, NY, 11554
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) 85550.72
Loan Approval Amount (current) 78151.24
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 New Business or 2 years or less
Project Address East Meadow, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 36
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 79034.78
Forgiveness Paid Date 2021-06-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State