Search icon

SUTTON APARTMENTS CORPORATION

Company Details

Name: SUTTON APARTMENTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2005 (20 years ago)
Entity Number: 3243369
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park avenue, 14th fl, NEW YORK, NY, United States, 10016
Principal Address: 99 Park Avenue, 14th fl, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O AKAM ASSOCIATES, INC. DOS Process Agent 99 park avenue, 14th fl, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BEN BAER Chief Executive Officer 102 BRADHURST AVE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 102 BRADHURST AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-03 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-02-16 2023-08-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-07-03 2023-08-03 Address 260 MADISON AVE, 12TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-02-21 2020-07-03 Address 260 MADISON AVE, 12TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-02-21 2023-08-03 Address 102 BRADHURST AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-09-27 2019-02-21 Address 210 ELEVENTH AVE, STE 404, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-09-27 2019-02-21 Address 101 BRADHURST AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-09-27 2019-02-21 Address 1862 EAST TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Service of Process)
2005-08-15 2007-09-27 Address 210 ELEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803000637 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210804001776 2021-08-04 BIENNIAL STATEMENT 2021-08-04
200703060344 2020-07-03 BIENNIAL STATEMENT 2019-08-01
190221000542 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21
190221002024 2019-02-21 AMENDMENT TO BIENNIAL STATEMENT 2017-08-01
171005002016 2017-10-05 BIENNIAL STATEMENT 2017-08-01
120718000896 2012-07-18 ANNULMENT OF DISSOLUTION 2012-07-18
DP-2125814 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070927002618 2007-09-27 BIENNIAL STATEMENT 2007-08-01
050815000271 2005-08-15 CERTIFICATE OF INCORPORATION 2005-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4341778506 2021-02-25 0202 PPP C/O AKAM Associates 260 Madison Ave 12th floor, New York, NY, 10016
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24693
Loan Approval Amount (current) 27717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27818.63
Forgiveness Paid Date 2021-07-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State