Search icon

SCOTT L. SUTTON, INC.

Company Details

Name: SCOTT L. SUTTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1996 (29 years ago)
Entity Number: 2053576
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 2767 ROUTE 32, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT L. SUTTON, INC. DOS Process Agent 2767 ROUTE 32, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
SCOTT L SUTTON Chief Executive Officer 2767 ROUTE 32, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2010-09-08 2020-08-19 Address 2767 ROUTE 32, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2002-08-05 2010-09-08 Address 2767 RTE 32, KINGSTON, NY, 12401, 8643, USA (Type of address: Chief Executive Officer)
2000-09-01 2010-09-08 Address 2767 ROUTE 32, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2000-09-01 2002-08-05 Address 2767 ROUTE 32, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2000-09-01 2010-09-08 Address 2767 ROUTE 32, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1998-09-25 2000-09-01 Address 1693 ROUTE 28A, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process)
1998-09-25 2000-09-01 Address 1693 ROUTE 28A, WEST HURLEY, NY, 12491, USA (Type of address: Principal Executive Office)
1998-09-25 2000-09-01 Address 1693 ROUTE 28A, WEST HURLEY, NY, 12491, USA (Type of address: Chief Executive Officer)
1996-08-01 1998-09-25 Address 572 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200819060097 2020-08-19 BIENNIAL STATEMENT 2020-08-01
180831006103 2018-08-31 BIENNIAL STATEMENT 2018-08-01
140805006318 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120814002860 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100908002278 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080805002861 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060728002519 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040928002537 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020805002306 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000901002109 2000-09-01 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5088178601 2021-03-20 0202 PPS 2767 State Route 32, Kingston, NY, 12401-8643
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8049.12
Loan Approval Amount (current) 8049.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-8643
Project Congressional District NY-19
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8067.9
Forgiveness Paid Date 2021-06-15
1259007401 2020-05-04 0202 PPP 2767 New York 32, Kingston, NY, 12401
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19447.5
Loan Approval Amount (current) 17447.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 3
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17612.89
Forgiveness Paid Date 2021-04-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State