Search icon

SUTTON MADISON, INC.

Company Details

Name: SUTTON MADISON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1988 (37 years ago)
Entity Number: 1264409
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 41 EAST 57TH STREET-28TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 574 5TH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRVING SUTTON Chief Executive Officer 574 5TH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 EAST 57TH STREET-28TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-02-03 1993-08-11 Address 574 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-02-03 1993-08-11 Address 574 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-02-03 2005-03-04 Address 574 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1988-05-24 1993-02-03 Address 574 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050304000164 2005-03-04 CERTIFICATE OF CHANGE 2005-03-04
930811002265 1993-08-11 BIENNIAL STATEMENT 1993-05-01
930203002979 1993-02-03 BIENNIAL STATEMENT 1992-05-01
B643895-4 1988-05-24 CERTIFICATE OF INCORPORATION 1988-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4195727409 2020-05-08 0202 PPP 526 Seventh Ave 10th Floor, NEW YORK, NY, 10018
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13105.44
Forgiveness Paid Date 2021-03-05
3365518400 2021-02-04 0202 PPS 526 Fashion Ave Fl 10, New York, NY, 10018-4818
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) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-4818
Project Congressional District NY-12
Number of Employees 5
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13140.47
Forgiveness Paid Date 2022-03-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State