Search icon

RHONA SUTTON LLC

Company Details

Name: RHONA SUTTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2006 (19 years ago)
Entity Number: 3356041
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 104 WEST 40TH STREET, SUITE 503, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 104 WEST 40TH STREET, SUITE 503, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-05-02 2017-10-04 Address ATTENTION: MS. RHONA SUTTON, 1411 BROADWAY, SUITE 472, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171004002038 2017-10-04 BIENNIAL STATEMENT 2016-05-01
080620002269 2008-06-20 BIENNIAL STATEMENT 2008-05-01
070515000575 2007-05-15 CERTIFICATE OF AMENDMENT 2007-05-15
060502000293 2006-05-02 ARTICLES OF ORGANIZATION 2006-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3281767303 2020-04-29 0202 PPP 104 W 40TH ST, NEW YORK, NY, 10018
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31389
Loan Approval Amount (current) 31389
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 315240
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 31665.05
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State