Search icon

SUMMIT RESTAURANT REPAIRS & SALES INC.

Company Details

Name: SUMMIT RESTAURANT REPAIRS & SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1982 (43 years ago)
Entity Number: 785628
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514
Principal Address: 160 E 2ND ST, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL PACHUTA Chief Executive Officer 160 E 2ND STREET, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
HARVEY FOX DOS Process Agent ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0VCP2
UEI Expiration Date:
2018-10-05

Business Information

Activation Date:
2017-10-05
Initial Registration Date:
2002-01-14

Form 5500 Series

Employer Identification Number (EIN):
112621043
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-24 2002-07-24 Address 129 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1995-03-30 2004-09-10 Address 272 ELMONT ROAD, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1995-03-30 2004-09-10 Address 272 ELMONT ROAD, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
1982-08-04 1998-07-24 Address 561 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120830002052 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100811002028 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080804002736 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060810002309 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040910002607 2004-09-10 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24220C0267
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
29956.80
Base And Exercised Options Value:
29956.80
Base And All Options Value:
29956.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-12-18
Description:
RETHERM UNITS - REPAIR
Naics Code:
333318: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS
Procurement Instrument Identifier:
V630C80413
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8220.93
Base And Exercised Options Value:
8220.93
Base And All Options Value:
8220.93
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-03-14
Description:
PUMP
Product Or Service Code:
7320: KITCHEN EQUIPMENT AND APPLIANCES

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
255300.00
Total Face Value Of Loan:
255300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255300
Current Approval Amount:
255300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258540.89

Date of last update: 17 Mar 2025

Sources: New York Secretary of State