Search icon

SUMMIT HANDLING SYSTEMS, INC.

Headquarter

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUMMIT HANDLING SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 1963
Business ALEI: 0009339
Annual report due: 26 Sep 2025
Business address: 11 DEFCO PARK RD., NORTH HAVEN, CT, 06473, United States
Mailing address: 11 DEFCO PARK RD., NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 125000
E-Mail: kkunst@summithandling.com

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kurt Kunst Agent 11 DEFCO PARK RD., NORTH HAVEN, CT, 06473, United States 11 DEFCO PARK RD., NORTH HAVEN, CT, 06473, United States +1 860-303-9907 kkunst@summithandling.com 144 Pinebrook Rd, Colchester, CT, 06415, United States

Officer

Name Role Business address Residence address
LAWRENCE T. MCKEVITT JR. Officer 11 DEFCO PARK RD., NORTH HAVEN, CT, 06473, United States 62 TROUT BROOK RD., CHESHIRE, CT, 06410, United States
CONOR L. MCKEVITT Officer 11 DEFCO PARK RD., NORTH HAVEN, CT, 06473, United States 126C Union St, Guilford, CT, 06437, United States

Links between entities

Type:
Headquarter of
Company Number:
3264113
State:
NEW YORK
Type:
Headquarter of
Company Number:
3264109
State:
NEW YORK

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
203-234-8090
Contact Person:
ROBIN HETTRRICK
User ID:
P0953769

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1N8H6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-19
CAGE Expiration:
2030-03-19
SAM Expiration:
2026-03-17

Contact Information

POC:
ROBIN M. HETTRRICK
Corporate URL:
www.summithandling.com

Form 5500 Series

Employer Identification Number (EIN):
060789485
Plan Year:
2023
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
140
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
92
Sponsors Telephone Number:

History

Type Old value New value Date of change
Name change CLARKLIFT OF CONNECTICUT, INC. SUMMIT HANDLING SYSTEMS, INC. 1986-10-23
Name change LIFTOW, INCORPORATED CLARKLIFT OF CONNECTICUT, INC. 1975-07-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013370833 2025-04-14 2025-04-14 Amendment Certificate of Amendment -
BF-0012312168 2024-08-27 - Annual Report Annual Report -
BF-0011080239 2023-09-15 - Annual Report Annual Report -
BF-0010689884 2022-08-29 - Annual Report Annual Report -
BF-0009814572 2022-08-04 - Annual Report Annual Report -

USAspending Awards / Contracts

Procurement Instrument Identifier:
2023H424P00030
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
43431.00
Base And Exercised Options Value:
43431.00
Base And All Options Value:
43431.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2024-07-23
Description:
NARROW AISLE LIFT
Naics Code:
423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
3930: WAREHOUSE TRUCKS AND TRACTORS, SELF-PROPELLED
Procurement Instrument Identifier:
W91ZRS24P0014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15228.47
Base And Exercised Options Value:
15228.47
Base And All Options Value:
15228.47
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-04-22
Description:
FORKLIFT REPAIR SERVICING
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J039: MAINT/REPAIR/REBUILD OF EQUIPMENT- MATERIALS HANDLING EQUIPMENT
Procurement Instrument Identifier:
2023H423P00036
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39618.00
Base And Exercised Options Value:
39618.00
Base And All Options Value:
39618.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2023-08-03
Description:
WP ELECTRIC FORKLIFT
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
3990: MISCELLANEOUS MATERIALS HANDLING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
2366200.00
Total Face Value Of Loan:
2366200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-06
Type:
Planned
Address:
11 DEFCO PARK ROAD, NORTH HAVEN, CT, 06473
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2366200
Current Approval Amount:
2366200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2394134.31

Debts and Liens

Subsequent Filing No:
0005309309
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-06-26
Lapse Date:
2030-06-26
Subsequent Filing No:
0005286425
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-04-24
Lapse Date:
2030-04-24
Subsequent Filing No:
0005254709
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-12-04
Lapse Date:
2030-01-22
Subsequent Filing No:
0005237600
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-09-09
Lapse Date:
2030-01-22
Subsequent Filing No:
0005237696
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-09-09
Lapse Date:
2030-01-22
Subsequent Filing No:
0005207374
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-04-15
Lapse Date:
2026-08-12
Subsequent Filing No:
0005196142
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-03-11
Lapse Date:
2026-08-27
Subsequent Filing No:
0005122693
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-03-01
Lapse Date:
2026-08-12
Subsequent Filing No:
0005083132
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-07-19
Lapse Date:
2027-09-04
Subsequent Filing No:
0005066564
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-04-29
Lapse Date:
2030-01-22

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(203) 234-8090
Add Date:
1989-12-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
7
FMCSA Link:

Court Cases from Appellateinquiry

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 32361 EMILIO D'ASCANIO ET AL. v. TOYOTA INDUSTRIES CORPORATION ET AL. 2010-06-16 Appeal Case Disposed View Case

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information