Search icon

1992 INTERNATIONAL LTD.

Company Details

Name: 1992 INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1990 (35 years ago)
Entity Number: 1425979
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 325 DUFFY AVE, HICKSVILLE, NY, United States, 11801
Address: 110 STEWART AVENUE, 2ND FLOOR, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TSKLFJNLU6A8 2024-06-13 6 WILLIS AVE, SYOSSET, NY, 11791, 3703, USA 6 WILLIS AVE, SYOSSET, NY, 11791, 3703, USA

Business Information

Doing Business As SUTTON ASSOCIATES
URL http://www.suttonassociates.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-06-15
Initial Registration Date 2005-08-19
Entity Start Date 1990-02-27
Fiscal Year End Close Date Dec 05

Service Classifications

NAICS Codes 524291, 541612, 561611
Product and Service Codes R423, R424, R499, R611, R612

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACOB HARDING
Address 6 WILLIS AVE, SYOSSET, NY, 11791, USA
Government Business
Title PRIMARY POC
Name JAMES MURPHY
Address 47 CONNELLY RD, HUNTINGTON, NY, 11743, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401(K) PROFIT SHARING PLAN FOR EMPLOYEES OF 1992 INTERNATIONAL LTD. DBA/ SUTTON ASSOCIATES, INC. 2022 113004076 2024-10-15 1992 INTERNATIONAL LTD. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 624100
Sponsor’s telephone number 5169356650
Plan sponsor’s address 6 WILLIS AVE, SYOSSET, NY, 117913703

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JAMES MURPHY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing JAMES MURPHY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JAMES F. MURPHY Agent 110 STEWART AVENUE, 2ND FLOOR, HICKSVILLE, NY, 11801

Chief Executive Officer

Name Role Address
JAMES F. MURPHY Chief Executive Officer 325 DUFFY AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 STEWART AVENUE, 2ND FLOOR, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2002-03-12 2009-02-02 Address 325 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2002-03-12 2009-02-02 Address 325 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-02-19 2004-01-14 Address 230 HILTON AVE, SUITE 203, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1993-02-19 2004-01-14 Address 230 HILTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1990-02-27 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-02-27 2002-03-12 Address 230 HILTON AVENUE, SUITE 103, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090202000084 2009-02-02 CERTIFICATE OF CHANGE 2009-02-02
080204002697 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060303002727 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040114002049 2004-01-14 BIENNIAL STATEMENT 2004-02-01
020312000629 2002-03-12 CERTIFICATE OF CHANGE 2002-03-12
930219002395 1993-02-19 BIENNIAL STATEMENT 1993-02-01
C112073-3 1990-02-27 CERTIFICATE OF INCORPORATION 1990-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3784428402 2021-02-05 0235 PPS 6 Willis Ave, Syosset, NY, 11791-3703
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112302
Loan Approval Amount (current) 112302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-3703
Project Congressional District NY-03
Number of Employees 11
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113166.57
Forgiveness Paid Date 2021-11-17
2143457301 2020-04-29 0235 PPP 6 WILLIS AVE, SYOSSET, NY, 11791
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152801
Loan Approval Amount (current) 152801
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 154165.74
Forgiveness Paid Date 2021-03-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0668667 1992 INTERNATIONAL LTD. SUTTON ASSOCIATES TSKLFJNLU6A8 6 WILLIS AVE, SYOSSET, NY, 11791-3703
Capabilities Statement Link -
Phone Number 516-935-6650
Fax Number -
E-mail Address jfm@suttonassociates.com
WWW Page http://www.suttonassociates.com
E-Commerce Website -
Contact Person JAMES MURPHY
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 43HT5
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative We’re a global investigative and research firm based in New York. We provide companies and individuals around the world with the facts they need to make informed decisions. With more than 20 years of experience in the intelligence industry, we offer a wide range of consulting and investigative services to help mitigate risks and uncover the truth.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords employment, screening, litigation, support, consulting
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name James Murphy
Role (no title given)

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561611
NAICS Code's Description Investigation and Personal Background Check Services
Buy Green Yes
Code 524291
NAICS Code's Description Claims Adjusting
Buy Green Yes
Code 541612
NAICS Code's Description Human Resources Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State