Search icon

SUTTON ALLIANCE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SUTTON ALLIANCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2002 (23 years ago)
Entity Number: 2841379
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
820575304
Plan Year:
2018
Number Of Participants:
86
Sponsors DBA Name:
SUTTON ALLIANCE LLC
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-14 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-06-14 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-05-21 2016-06-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-05-21 2016-06-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-09 2013-05-21 Address 515 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000333 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201004343 2022-12-01 BIENNIAL STATEMENT 2022-12-01
181204007222 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006358 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160614000031 2016-06-14 CERTIFICATE OF CHANGE 2016-06-14

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
731132.50
Total Face Value Of Loan:
731132.50
Date:
2020-04-28
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:
731133.00
Total Face Value Of Loan:
731133.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$731,133
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$731,133
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$738,564.52
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $731,133
Jobs Reported:
35
Initial Approval Amount:
$731,132.5
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$731,132.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$738,303.61
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $731,132.5

Court Cases

Court Case Summary

Filing Date:
2015-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SUTTON ALLIANCE, LLC
Party Role:
Plaintiff
Party Name:
LAVELLE
Party Role:
Defendant
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State