Search icon

SUTTON REAL ESTATE COMPANY, LLC

Company Details

Name: SUTTON REAL ESTATE COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2002 (23 years ago)
Entity Number: 2782761
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 525 PLUM STREET, SUITE 100, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 525 PLUM STREET, SUITE 100, SYRACUSE, NY, United States, 13204

Licenses

Number Type End date
30FE1034180 ASSOCIATE BROKER 2025-12-26
10491212085 LIMITED LIABILITY BROKER 2024-12-13
10301222450 ASSOCIATE BROKER 2025-05-23
10491201304 LIMITED LIABILITY BROKER 2026-02-17
10301217745 ASSOCIATE BROKER 2026-05-15
10301219501 ASSOCIATE BROKER 2024-11-17
30SO0748875 ASSOCIATE BROKER 2025-03-12
30TY0923669 ASSOCIATE BROKER 2025-12-22
109907772 REAL ESTATE PRINCIPAL OFFICE No data
10401382447 REAL ESTATE SALESPERSON 2025-12-15

History

Start date End date Type Value
2012-02-21 2024-06-10 Address 525 PLUM STREET, SUITE 100, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2011-03-09 2012-02-21 Address 525 PLUM STREET,, SUITE 100, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2002-06-25 2011-03-09 Address ONE LINCOLN CENTER STE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610002479 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220628000231 2022-06-28 BIENNIAL STATEMENT 2022-06-01
200609060710 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180604006088 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160603006090 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140603006089 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120605006080 2012-06-05 BIENNIAL STATEMENT 2012-06-01
120221002067 2012-02-21 BIENNIAL STATEMENT 2010-06-01
110309000941 2011-03-09 CERTIFICATE OF CHANGE 2011-03-09
040617002431 2004-06-17 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4762017100 2020-04-13 0248 PPP 525 Plum Street, SYRACUSE, NY, 13204-1433
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303162
Loan Approval Amount (current) 303162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13204-1433
Project Congressional District NY-22
Number of Employees 25
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305836.47
Forgiveness Paid Date 2021-03-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State