Search icon

SCOTT L. SUTTON, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
8049.12
Total Face Value Of Loan:
8049.12
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
19447.50
Total Face Value Of Loan:
17447.50
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,447.5
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,447.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,612.89
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $13,958
Rent: $3,489.5
Jobs Reported:
1
Initial Approval Amount:
$8,049.12
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,049.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,067.9
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $8,043.12
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State