Search icon

SUMMIT, LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUMMIT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Aug 2007
Business ALEI: 0909171
Annual report due: 31 Mar 2025
Business address: 11 BROOK STREET, ROCKY HILL, CT, 06067, United States
Mailing address: 11 BROOK STREET, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jaybates73@yahoo.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TOBY J. RHINESMITH ESQ. Agent 871 WEST MAIN STREET, NEW BRITAIN, CT, 06053, United States 8 MINE ROAD, BURLINGTON, CT, 06013, United States +1 860-983-8178 tobyrhinesmith@aol.com 8 MINE ROAD, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Residence address
JASON BATES Officer 11 BROOK STREET, ROCKY HILL, CT, 06067, United States 11 BROOK ST., ROCKY HILL, CT, 06067, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0618287 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2007-09-21 2022-04-20 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047500 2024-03-23 - Annual Report Annual Report -
BF-0011420836 2023-03-20 - Annual Report Annual Report -
BF-0010415832 2022-03-27 - Annual Report Annual Report 2022
0007101204 2021-02-01 - Annual Report Annual Report 2021
0006888211 2020-04-20 - Annual Report Annual Report 2020
0006553316 2019-05-08 - Annual Report Annual Report 2019
0006112933 2018-03-08 - Annual Report Annual Report 2018
0005904178 2017-08-05 - Annual Report Annual Report 2017
0005634467 2016-08-22 - Annual Report Annual Report 2016
0005634461 2016-08-22 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4115078401 2021-02-06 0156 PPS 11 Brook St, Rocky Hill, CT, 06067-3607
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11940
Loan Approval Amount (current) 11940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Hill, HARTFORD, CT, 06067-3607
Project Congressional District CT-01
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12053.18
Forgiveness Paid Date 2022-02-08
5277188200 2020-08-07 0156 PPP 11 BROOK STREET, ROCKY HILL, CT, 06067
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11940
Loan Approval Amount (current) 11940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY HILL, HARTFORD, CT, 06067-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12013.28
Forgiveness Paid Date 2021-04-01
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