Search icon

SUTTON ALLIANCE, LLC

Company Details

Name: SUTTON ALLIANCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2002 (22 years ago)
Entity Number: 2841379
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUTTON ALLIANCE 401(K) PROFIT SHARING PLAN & TRUST 2018 820575304 2020-10-12 SUTTON ALLIANCE LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 5168376288
Plan sponsor’s DBA name SUTTON ALLIANCE LLC
Plan sponsor’s address 515 ROCKAWAY AVE, VALLEY STREAM, NY, 115811909

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing SCOTT SPINNER
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing SCOTT SPINNER
SUTTON ALLIANCE LLC 401 K PROFIT SHARING PLAN TRUST 2017 820575304 2018-06-20 SUTTON ALLIANCE LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 5168376208
Plan sponsor’s address 515 ROCKAWAY AVE, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing SCOTT SPINNER
SUTTON ALLIANCE LLC 401 K PROFIT SHARING PLAN TRUST 2016 820575304 2017-07-20 SUTTON ALLIANCE LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 5168376208
Plan sponsor’s address 515 ROCKAWAY AVE, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing SCOTT SPINNER
SUTTON ALLIANCE LLC 401 K PROFIT SHARING PLAN TRUST 2015 820575304 2016-07-29 SUTTON ALLIANCE LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 5168376208
Plan sponsor’s address 515 ROCKAWAY AVE, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing SCOTT SPINNER
SUTTON ALLIANCE LLC 401 K PROFIT SHARING PLAN TRUST 2014 820575304 2015-09-28 SUTTON ALLIANCE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 5168376208
Plan sponsor’s address 515 ROCKAWAY AVE, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing SCOTT SPINNER
SUTTON ALLIANCE 401(K) PLAN 2012 820575304 2013-10-22 SUTTON ALLIANCE LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 531390
Sponsor’s telephone number 5168376120
Plan sponsor’s mailing address 515 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581
Plan sponsor’s address 515 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581

Number of participants as of the end of the plan year

Active participants 55
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 34
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 55
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 61

Signature of

Role Plan administrator
Date 2013-10-22
Name of individual signing SCOTT SPINNER
Valid signature Filed with authorized/valid electronic signature
SUTTON ALLIANCE 401(K) PLAN 2011 820575304 2012-10-11 SUTTON ALLIANCE LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 531390
Sponsor’s telephone number 5168376120
Plan sponsor’s mailing address 515 ROCKAWAY AVE, VALLEY STREAM, NY, 11581
Plan sponsor’s address 515 ROCKAWAY AVE, VALLEY STREAM, NY, 11581

Plan administrator’s name and address

Administrator’s EIN 820575304
Plan administrator’s name SUTTON ALLIANCE LLC
Plan administrator’s address 515 ROCKAWAY AVE, VALLEY STREAM, NY, 11581
Administrator’s telephone number 5168376120

Number of participants as of the end of the plan year

Active participants 40
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 28
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing SCOTT SPINNER
Valid signature Filed with authorized/valid electronic signature

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

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)
2002-12-03 2005-03-09 Address 148 DOUGHTY BOULEVARD, INWOOD, NY, 11096, 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
141201007280 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130729006123 2013-07-29 BIENNIAL STATEMENT 2012-12-01
130521000098 2013-05-21 CERTIFICATE OF CHANGE 2013-05-21
101220002428 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081119002367 2008-11-19 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5896527209 2020-04-27 0235 PPP 515 ROCKAWAY AVE, VALLEY STREAM, NY, 11581
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 731133
Loan Approval Amount (current) 731133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 36
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 738564.52
Forgiveness Paid Date 2021-05-13
6157728305 2021-01-26 0235 PPS 515 Rockaway Ave, Valley Stream, NY, 11581-1909
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 731132.5
Loan Approval Amount (current) 731132.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1909
Project Congressional District NY-04
Number of Employees 35
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 738303.61
Forgiveness Paid Date 2022-01-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501068 Other Contract Actions 2015-03-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-02
Termination Date 2015-05-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name SUTTON ALLIANCE, LLC
Role Plaintiff
Name LAVELLE
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State