Search icon

SUTTON'S MARKET PLACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUTTON'S MARKET PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1986 (39 years ago)
Entity Number: 1090108
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 1066 RT 9, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1066 RT 9, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
DONNA L. SUTTON Chief Executive Officer 1066 RT 9, QUEENSBURY, NY, United States, 17804

Form 5500 Series

Employer Identification Number (EIN):
141681806
Plan Year:
2015
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
116
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-24 2008-06-27 Address 1066 RT 9, QUEENSBURY, NY, 12804, 9501, USA (Type of address: Chief Executive Officer)
1993-01-19 1996-06-24 Address RR 5 BOX 265, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1993-01-19 1996-06-24 Address RR 5 BOX 265, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
1993-01-19 1996-06-24 Address RR 5 BOX 10, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1986-06-12 1993-01-19 Address RD. #2, LAKE GEORGE RD., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519000225 2014-05-19 CERTIFICATE OF MERGER 2014-05-22
120620006299 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100618002238 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080627002480 2008-06-27 BIENNIAL STATEMENT 2008-06-01
040722002245 2004-07-22 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$162,253
Date Approved:
2021-03-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,253
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $162,246
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$76,900
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,132.51
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $76,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State