Search icon

ROBERT T. SUTTER, A.I.A., P.C.

Company Details

Name: ROBERT T. SUTTER, A.I.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Apr 1992 (33 years ago)
Entity Number: 1628609
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Principal Address: 575 Lexington Ave, Fl 14, NEW YORK, NY, United States, 10022
Address: REILLY LIKE TENETY ETAL, PO BOX 818, 170 Little East Neck Road, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT T. SUTTER Chief Executive Officer 575 LEXINGTON AVE, FL 14, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ATT: VINCENT C TENETY ESQ DOS Process Agent REILLY LIKE TENETY ETAL, PO BOX 818, 170 Little East Neck Road, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 3 DENISE COURT, SAINT JAMES, NY, 11780, 1650, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 136 E57ST STE 1205, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 575 LEXINGTON AVE, FL 14, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-04-22 2024-04-01 Address REILLY LIKE TENETY ETAL, PO BOX 818, 200 W MAIN ST, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1993-10-14 2024-04-01 Address 3 DENISE COURT, SAINT JAMES, NY, 11780, 1650, USA (Type of address: Chief Executive Officer)
1992-04-14 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-14 1998-04-22 Address TENETY & AMBROSINO, ESQS., PO BOX 818, 200 W. MAIN ST., BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401040752 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220405001856 2022-04-05 BIENNIAL STATEMENT 2022-04-01
211026003254 2021-10-26 BIENNIAL STATEMENT 2021-10-26
980422002226 1998-04-22 BIENNIAL STATEMENT 1998-04-01
960517002213 1996-05-17 BIENNIAL STATEMENT 1996-04-01
931014002131 1993-10-14 BIENNIAL STATEMENT 1993-04-01
920414000205 1992-04-14 CERTIFICATE OF INCORPORATION 1992-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1772107702 2020-05-01 0202 PPP 136 East 57th Street RTSPCPinnacle 12th floor, NEW YORK, NY, 10022
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83117
Loan Approval Amount (current) 83117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83872.72
Forgiveness Paid Date 2021-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State