Search icon

433 SUTTON CORP.

Company Details

Name: 433 SUTTON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1968 (56 years ago)
Entity Number: 171001
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Avenue, 14th FL, NEW YORK, NY, United States, 10016
Principal Address: 99 park Avenue, 14th FL, AUTHORIZED PERSON, NY, United States, 10016

Shares Details

Shares issued 25500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MAXWELL-KATES, INC. Agent 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Avenue, 14th FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BARRY BROOKS Chief Executive Officer 99 PARK AVENUE, 14TH FL, AUTHORIZED PERSON, NY, United States, 10016

History

Start date End date Type Value
2024-11-19 2024-11-19 Address C/O AKAM MANAGEMENT, 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 99 PARK AVENUE, 14TH FL, AUTHORIZED PERSON, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-11 2024-11-19 Shares Share type: PAR VALUE, Number of shares: 25500, Par value: 1
2021-11-10 2023-07-11 Shares Share type: PAR VALUE, Number of shares: 25500, Par value: 1
2015-03-23 2024-11-19 Address C/O AKAM MANAGEMENT, 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241119002132 2024-11-19 BIENNIAL STATEMENT 2024-11-19
221103002157 2022-11-03 BIENNIAL STATEMENT 2022-11-01
210709001946 2021-07-09 BIENNIAL STATEMENT 2021-07-09
181206006418 2018-12-06 BIENNIAL STATEMENT 2018-11-01
170117006541 2017-01-17 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
131941.00
Total Face Value Of Loan:
131941.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131941
Current Approval Amount:
131941
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126277.18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State