Search icon

A.M. SUTTON ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.M. SUTTON ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1999 (26 years ago)
Entity Number: 2353517
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: PO BOX 5220, MILLER PLACE, NY, United States, 11764
Principal Address: 278 N COUNTRY RD, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A.M. SUTTON ASSOCIATES INC. DOS Process Agent PO BOX 5220, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
ALFRED M SUTTON Chief Executive Officer 278 N COUNTRY RD, MILLER PLACE, NY, United States, 11764

Form 5500 Series

Employer Identification Number (EIN):
113478902
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 278 N COUNTRY RD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2025-03-01 Address PO BOX 5220, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2024-01-12 2024-01-12 Address 278 N COUNTRY RD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2024-01-12 2025-03-01 Address 278 N COUNTRY RD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301049714 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240112003747 2024-01-12 BIENNIAL STATEMENT 2024-01-12
210303061639 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190308060639 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170310006346 2017-03-10 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
109192.00
Total Face Value Of Loan:
109192.00
Date:
2020-04-09
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:
116000.00
Total Face Value Of Loan:
116000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116000
Current Approval Amount:
116000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116807.23
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109192
Current Approval Amount:
109192
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
109847.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State