Search icon

SUMMA GROUP, INC.

Company Details

Name: SUMMA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1982 (43 years ago)
Date of dissolution: 12 Jun 2024
Entity Number: 750236
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: P.O. BOX 671, PITTSFORD, NY, United States, 14534
Principal Address: 14 WEST STREET, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLYN H SAUM Chief Executive Officer 14 WEST STREET, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 671, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2012-03-09 2024-06-27 Address P.O. BOX 671, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1994-05-04 2012-03-09 Address 14 WEST STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1993-06-04 2024-06-27 Address 14 WEST STREET, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1982-02-08 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-02-08 1994-05-04 Address 14 WEST ST., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627000884 2024-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-12
140327002175 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120309002164 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100309003051 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080220002279 2008-02-20 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
16603.00
Total Face Value Of Loan:
16603.00
Date:
2020-05-04
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:
15989.00
Total Face Value Of Loan:
15989.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16603
Current Approval Amount:
16603
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
16765.8
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15989
Current Approval Amount:
15989
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
16116.47

Date of last update: 17 Mar 2025

Sources: New York Secretary of State