Search icon

LAW OFFICES OF DAVID J. SUTTON, P.C.

Company Details

Name: LAW OFFICES OF DAVID J. SUTTON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 2003 (21 years ago)
Entity Number: 2993209
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 65 HILTON AVENUE, GARDEN CITY, NY, United States, 11530
Principal Address: 65 HILTON AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J SUTTON Chief Executive Officer 65 HILTON AVE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 HILTON AVENUE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2006-02-01 2014-01-30 Address 1205 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2006-02-01 2014-01-30 Address 1205 FRANKLIN AVE, GARDENCITY, NY, 11530, USA (Type of address: Principal Executive Office)
2003-12-30 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-30 2013-03-07 Address SUITE 320, 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002000 2014-01-30 BIENNIAL STATEMENT 2013-12-01
130307001029 2013-03-07 CERTIFICATE OF CHANGE 2013-03-07
120105003105 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091229002401 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071219002836 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060201002380 2006-02-01 BIENNIAL STATEMENT 2005-12-01
031230000026 2003-12-30 CERTIFICATE OF INCORPORATION 2003-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7003737303 2020-04-30 0235 PPP 65 Hilton Avenue, Garden City, NY, 11530
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) 27595
Loan Approval Amount (current) 27595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27839.52
Forgiveness Paid Date 2021-03-22
2375098600 2021-03-15 0235 PPS 65 Hilton Ave, Garden City, NY, 11530-2817
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-2817
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27463.8
Forgiveness Paid Date 2021-10-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State