Search icon

JAMES F. SUTTON AGENCY LTD.

Company Details

Name: JAMES F. SUTTON AGENCY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1971 (54 years ago)
Entity Number: 306526
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 161 Chardonnay Dr, East Islip, NY, United States, 11730
Principal Address: 161 Chardonnay Drive, EAST QUOGUE, NY, United States, 11942

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
JAMES F. SUTTON AGENCY, LTD. 401(K) PLAN 2023 112233451 2024-06-12 JAMES F. SUTTON AGENCY, LTD. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 6315817978
Plan sponsor’s address 143 E. MAIN STREET, #149, EAST ISLIP, NY, 117302601
JAMES F. SUTTON AGENCY, LTD. 401(K) PLAN 2022 112233451 2023-09-15 JAMES F. SUTTON AGENCY, LTD. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 6315817978
Plan sponsor’s address 143 E. MAIN STREET, #149, EAST ISLIP, NY, 117302601
JAMES F. SUTTON AGENCY, LTD. 401(K) PLAN 2021 112233451 2022-06-08 JAMES F. SUTTON AGENCY, LTD. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 6315817978
Plan sponsor’s address 143 E. MAIN STREET, #149, EAST ISLIP, NY, 117302601

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing JEAN SHARPE
JAMES F. SUTTON AGENCY, LTD. 401(K) PLAN 2020 112233451 2021-09-20 JAMES F. SUTTON AGENCY, LTD. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 6315817978
Plan sponsor’s address 143 E. MAIN STREET, #149, EAST ISLIP, NY, 117302601

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing JEAN SHARPE
JAMES F. SUTTON AGENCY, LTD. 401(K) PLAN 2019 112233451 2020-10-09 JAMES F. SUTTON AGENCY, LTD. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 6315817978
Plan sponsor’s address 143 E. MAIN STREET, #149, EAST ISLIP, NY, 117302601

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing JEAN SHARPE
JAMES F. SUTTON AGENCY, LTD. 401(K) PLAN 2018 112233451 2019-09-25 JAMES F. SUTTON AGENCY, LTD. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 6315817978
Plan sponsor’s address 143 E. MAIN STREET, #149, EAST ISLIP, NY, 117302601

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing JEAN SHARPE
JAMES F. SUTTON AGENCY, LTD. 401(K) PLAN 2017 112233451 2018-06-06 JAMES F. SUTTON AGENCY, LTD. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 6315817978
Plan sponsor’s address 143 E. MAIN STREET, #149, EAST ISLIP, NY, 117302601

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing JEAN SHARPE
JAMES F. SUTTON AGENCY, LTD. 401(K) PLAN 2016 112233451 2017-08-15 JAMES F. SUTTON AGENCY, LTD. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 6315817978
Plan sponsor’s address 143 E. MAIN STREET, #149, EAST ISLIP, NY, 117302601

Signature of

Role Plan administrator
Date 2017-08-15
Name of individual signing JEAN SHARPE
JAMES F SUTTON AGENCY LTD 401 K PROFIT SHARING PLAN TRUST 2015 112233451 2016-08-03 JAMES F SUTTON AGENCY LTD 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 6315817978
Plan sponsor’s address 143 E MAIN ST # 149, EAST ISLIP, NY, 117302601

Signature of

Role Plan administrator
Date 2016-08-03
Name of individual signing JAMES D SUTTON
JAMES F SUTTON AGENCY LTD 401 K PROFIT SHARING PLAN TRUST 2014 112233451 2015-07-28 JAMES F SUTTON AGENCY LTD 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 6315817978
Plan sponsor’s address 143 E MAIN ST # 149, EAST ISLIP, NY, 117302601

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing JAMES D SUTTON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 Chardonnay Dr, East Islip, NY, United States, 11730

Chief Executive Officer

Name Role Address
JAMES D SUTTON Chief Executive Officer 143 E MAIN ST, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 143 E MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 149 E MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2023-09-19 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-09-19 Address 143 E MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 149 E MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2023-09-19 2025-04-01 Address 161 Chardonnay Dr, East Islip, NY, 11730, USA (Type of address: Service of Process)
2023-09-19 2025-04-01 Address 149 E MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1999-04-20 2023-09-19 Address 149 E MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1999-04-20 2023-09-19 Address 149 E MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1993-06-29 1999-04-20 Address 124 CHURCH ROAD, GREAT RIVER, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250401042574 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230919003292 2023-09-19 BIENNIAL STATEMENT 2023-04-01
220630001956 2022-06-30 BIENNIAL STATEMENT 2021-04-01
030325002055 2003-03-25 BIENNIAL STATEMENT 2003-04-01
C320136-2 2002-08-16 ASSUMED NAME CORP INITIAL FILING 2002-08-16
010412002722 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990420002740 1999-04-20 BIENNIAL STATEMENT 1999-04-01
970424002819 1997-04-24 BIENNIAL STATEMENT 1997-04-01
930629002376 1993-06-29 BIENNIAL STATEMENT 1993-04-01
921023002293 1992-10-23 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6866617107 2020-04-14 0235 PPP 143-149 East Main Street, EAST ISLIP, NY, 11730
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235079
Loan Approval Amount (current) 235079
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ISLIP, SUFFOLK, NY, 11730-0001
Project Congressional District NY-02
Number of Employees 17
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237364.49
Forgiveness Paid Date 2021-04-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State