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

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

Form 5500 Series

Employer Identification Number (EIN):
112233451
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

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 Address 149 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 2023-09-19 Address 143 E MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
235079.00
Total Face Value Of Loan:
235079.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235079
Current Approval Amount:
235079
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237364.49

Date of last update: 18 Mar 2025

Sources: New York Secretary of State