Search icon

SIXTY SUTTON CORP.

Company Details

Name: SIXTY SUTTON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1955 (70 years ago)
Entity Number: 102442
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, 770 LEXINGTON AVE. 4TH FL., NEW YORK, NY, United States, 10065
Principal Address: 60 SUTTON PLACE SO, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
C/O BROWN HARRIS STEVENS DOS Process Agent 770 LEXINGTON AVENUE, 770 LEXINGTON AVE. 4TH FL., NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
MADELEINE FELDMAN Chief Executive Officer 60 SUTTON PL SOUTH, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-07-25 2024-07-25 Shares Share type: CAP, Number of shares: 0, Par value: 150000
2022-04-04 2024-07-25 Shares Share type: CAP, Number of shares: 0, Par value: 150000
2019-03-18 2021-02-10 Address 60 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-09-19 2021-02-10 Address ATT: COUNSEL, 770 LEXINGTON AVE. 4TH FL., NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2017-02-23 2019-03-18 Address 60 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210210060191 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190318002025 2019-03-18 BIENNIAL STATEMENT 2019-02-01
180919000529 2018-09-19 CERTIFICATE OF CHANGE 2018-09-19
170223002005 2017-02-23 BIENNIAL STATEMENT 2017-02-01
151028001055 2015-10-28 CERTIFICATE OF CHANGE 2015-10-28

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
517815.00
Total Face Value Of Loan:
517815.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
517815
Current Approval Amount:
517815
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
521787.28

Court Cases

Court Case Summary

Filing Date:
2004-07-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ACUNA
Party Role:
Plaintiff
Party Name:
SIXTY SUTTON CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State