Search icon

SUTTON OWNERS CORPORATION

Company Details

Name: SUTTON OWNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1960 (65 years ago)
Entity Number: 125408
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATT: PRESIDENT, 35 SUTTON PLACE, NEW YORK, NY, United States, 10022
Principal Address: 35 SUTTON PLACE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 76050

Type CAP

Chief Executive Officer

Name Role Address
HUGH MC GOVERN Chief Executive Officer 35 SUTTON PLACE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: PRESIDENT, 35 SUTTON PLACE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-02-07 2020-02-04 Address 35 SUTTON PLACE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-01-28 2018-02-07 Address 35 SUTTON PL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-01-22 2008-01-28 Address 35 SUTTON PLACE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-08 2002-01-22 Address 35 SUTTON PLACE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1990-07-16 1994-02-14 Address ATT:PRESIDENT, 35 SUTTON PLACE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1960-01-07 1960-04-19 Shares Share type: CAP, Number of shares: 0, Par value: 77500
1960-01-07 1990-07-16 Address 70 PINE ST., ROOM 4807, NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200204002036 2020-02-04 BIENNIAL STATEMENT 2020-01-01
180207002028 2018-02-07 BIENNIAL STATEMENT 2018-01-01
170420002053 2017-04-20 BIENNIAL STATEMENT 2016-01-01
140310002582 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120203003063 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100129002279 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080128003264 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060207003151 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040109003121 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020122002635 2002-01-22 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9906698409 2021-02-18 0202 PPP c/o Gumley Haft 1501 Broadway, New York, NY, 10036
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349540
Loan Approval Amount (current) 349540
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, 10036
Project Congressional District NY-10
Number of Employees 19
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 353303.54
Forgiveness Paid Date 2022-03-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State