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
060316002257 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040224002575 2004-02-24 BIENNIAL STATEMENT 2004-02-01
020307002534 2002-03-07 BIENNIAL STATEMENT 2002-02-01
000418002867 2000-04-18 BIENNIAL STATEMENT 2000-02-01
980325002056 1998-03-25 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9905887300 2020-05-03 0219 PPP 14 WEST ST, FAIRPORT, NY, 14450-2110
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15989
Loan Approval Amount (current) 15989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-2110
Project Congressional District NY-25
Number of Employees 4
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16116.47
Forgiveness Paid Date 2021-02-17
9334888803 2021-04-23 0219 PPS 14 West St, Fairport, NY, 14450-2110
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16603
Loan Approval Amount (current) 16603
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-2110
Project Congressional District NY-25
Number of Employees 4
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16765.8
Forgiveness Paid Date 2022-04-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State