Search icon

A.M. SUTTON ASSOCIATES INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE A. M. SUTTON ASSOCIATES, INC. 401(K) SAVINGS PLAN 2023 113478902 2024-07-17 A. M. SUTTON ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 6319288668
Plan sponsor’s address PO BOX 5220, MILLER PLACE, NY, 11764

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing ALFRED SUTTON
Role Employer/plan sponsor
Date 2024-07-16
Name of individual signing ALFRED SUTTON
THE A. M. SUTTON ASSOCIATES, INC. 401(K) SAVINGS PLAN 2022 113478902 2023-09-20 A. M. SUTTON ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 6319288668
Plan sponsor’s address PO BOX 5220, MILLER PLACE, NY, 11764

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing ALFRED SUTTON
Role Employer/plan sponsor
Date 2023-09-20
Name of individual signing ALFRED SUTTON
THE A. M. SUTTON ASSOCIATES, INC. 401(K) SAVINGS PLAN 2021 113478902 2022-10-12 A. M. SUTTON ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 6319288668
Plan sponsor’s address PO BOX 5220, MILLER PLACE, NY, 11764

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing ALFRED SUTTON
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing ALFRED SUTTON
THE A. M. SUTTON ASSOCIATES, INC. 401(K) SAVINGS PLAN 2020 113478902 2021-07-26 A. M. SUTTON ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 6319288668
Plan sponsor’s address PO BOX 5220, MILLER PLACE, NY, 11764

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing ALFRED SUTTON
Role Employer/plan sponsor
Date 2021-07-23
Name of individual signing ALFRED SUTTON
THE A. M. SUTTON ASSOCIATES, INC. 401(K) SAVINGS PLAN 2019 113478902 2020-09-03 A. M. SUTTON ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 6319288668
Plan sponsor’s address PO BOX 5220, MILLER PLACE, NY, 11764

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing ALFRED SUTTON
Role Employer/plan sponsor
Date 2020-09-02
Name of individual signing ALFRED SUTTON
THE A. M. SUTTON ASSOCIATES, INC. 401(K) SAVINGS PLAN 2018 113478902 2019-09-13 A. M. SUTTON ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541310
Sponsor’s telephone number 6319288668
Plan sponsor’s address PO BOX 5220, MILLER PLACE, NY, 11764

Signature of

Role Plan administrator
Date 2019-09-13
Name of individual signing ALFRED SUTTON
Role Employer/plan sponsor
Date 2019-09-13
Name of individual signing ALFRED SUTTON
A. M. SUTTON ASSOCIATES, INC. 401(K) PLAN 2013 113478902 2014-05-12 A. M. SUTTON ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541310
Sponsor’s telephone number 6319288668
Plan sponsor’s address 278 NORTH COUNTRY ROAD, P.O. BOX 5220, MILLER PLACE, NY, 11764

Signature of

Role Plan administrator
Date 2014-05-09
Name of individual signing LAUREL SUTTON
A. M. SUTTON ASSOCIATES, INC. 401(K) PLAN 2012 113478902 2013-06-05 A. M. SUTTON ASSOCIATES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541310
Sponsor’s telephone number 6319288668
Plan sponsor’s address 278 NORTH COUNTRY ROAD, P.O. BOX 5220, MILLER PLACE, NY, 11764

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing LAUREL SUTTON
A. M. SUTTON ASSOCIATES, INC. 401(K) PLAN 2011 113478902 2012-06-15 A. M. SUTTON ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541310
Sponsor’s telephone number 6319288668
Plan sponsor’s address 278 NORTH COUNTRY ROAD, P.O. BOX 5220, MILLER PLACE, NY, 11764

Plan administrator’s name and address

Administrator’s EIN 113478902
Plan administrator’s name A. M. SUTTON ASSOCIATES, INC.
Plan administrator’s address 278 NORTH COUNTRY ROAD, P.O. BOX 5220, MILLER PLACE, NY, 11764
Administrator’s telephone number 6319288668

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing LAUREL SUTTON
A. M. SUTTON ASSOCIATES, INC. 401(K) PLAN 2010 113478902 2011-06-01 A. M. SUTTON ASSOCIATES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541310
Sponsor’s telephone number 6319288668
Plan sponsor’s address 278 NORTH COUNTRY ROAD, P.O. BOX 5220, MILLER PLACE, NY, 11764

Plan administrator’s name and address

Administrator’s EIN 113478902
Plan administrator’s name A. M. SUTTON ASSOCIATES, INC.
Plan administrator’s address 278 NORTH COUNTRY ROAD, P.O. BOX 5220, MILLER PLACE, NY, 11764
Administrator’s telephone number 6319288668

Signature of

Role Plan administrator
Date 2011-06-01
Name of individual signing LAUREL SUTTON

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

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)
2017-03-10 2024-01-12 Address PO BOX 5220, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2001-04-19 2017-03-10 Address 278 N COUNTRY RD, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2001-04-19 2024-01-12 Address 278 N COUNTRY RD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1999-03-08 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-08 2001-04-19 Address 278 N. COUNTRY RD., MILLER PLACE, NY, 00000, USA (Type of address: Service of Process)

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
150311006263 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130314006655 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110322003057 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090224002863 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070320002687 2007-03-20 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9649087002 2020-04-09 0235 PPP 278 North COUNTRY RD, MILLER PLACE, NY, 11764-2302
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116000
Loan Approval Amount (current) 116000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-2302
Project Congressional District NY-01
Number of Employees 5
NAICS code 541310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116807.23
Forgiveness Paid Date 2021-01-07
1589758609 2021-03-13 0235 PPS 278 N Country Rd, Miller Place, NY, 11764-2302
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109192
Loan Approval Amount (current) 109192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2302
Project Congressional District NY-01
Number of Employees 4
NAICS code 541310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109847.15
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State