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)
2015-10-28 2018-09-19 Address ATTN: CHRISTINE ANDERSON, 77 LEXINGTON AVE., 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2011-03-10 2017-02-23 Address 60 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-02-17 2011-03-10 Address 60 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-04-11 2009-02-17 Address 60 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-03-25 2007-04-11 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
150302002011 2015-03-02 BIENNIAL STATEMENT 2015-02-01
130506006984 2013-05-06 BIENNIAL STATEMENT 2013-02-01
110310002441 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090217002746 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070411003258 2007-04-11 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7057398604 2021-03-23 0202 PPP 60 Sutton Pl S, New York, NY, 10022-4168
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517815
Loan Approval Amount (current) 517815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4168
Project Congressional District NY-12
Number of Employees 26
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Housing Co-op
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 521787.28
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Mar 2025

Sources: New York Secretary of State