Search icon

SUTPHIN ESTATES INC.

Company Details

Name: SUTPHIN ESTATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2010 (15 years ago)
Entity Number: 3940398
ZIP code: 11221
County: Queens
Place of Formation: New York
Address: 1308 Mytrle 4th floor, BROOKLYN, NY, United States, 11221
Principal Address: 1310 Myrtle Ave, 4th floor, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NADAV HAMO DOS Process Agent 1308 Mytrle 4th floor, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
NADAV HAMO Chief Executive Officer 1310 MYRTLE AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 1310 MYRTLE AVE, 4TH FLOOR, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 467 KEAP STREET, APT 1A, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2019-04-24 2024-08-13 Address 467 KEAP STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2019-04-12 2024-08-13 Address 467 KEAP STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2019-04-10 2019-04-12 Address 207 NORTH 6TH STREET, APARTMENT 1B, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2019-04-10 2019-04-24 Address 207 NORTH 6TH STREET, APARTMENT 1B, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2019-04-10 2019-04-24 Address 207 NORTH 6TH STREET, APARTMENT 1B, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2016-04-05 2019-04-10 Address 101 BROADWAY SUITE 500, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2016-04-05 2019-04-10 Address 101 BROADWAY SUITE 500, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2016-04-05 2019-04-10 Address 101 BROADWAY SUITE 500, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240813003330 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220609003269 2022-06-09 BIENNIAL STATEMENT 2022-04-01
200402060783 2020-04-02 BIENNIAL STATEMENT 2020-04-01
190424002000 2019-04-24 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01
190412000226 2019-04-12 CERTIFICATE OF CHANGE 2019-04-12
190410060074 2019-04-10 BIENNIAL STATEMENT 2018-04-01
160405006792 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140408006981 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120822006084 2012-08-22 BIENNIAL STATEMENT 2012-04-01
100422000692 2010-04-22 CERTIFICATE OF INCORPORATION 2010-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2384577706 2020-05-01 0202 PPP 467 KEAP ST APT 1A, BROOKLYN, NY, 11211
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) 38217
Loan Approval Amount (current) 38217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38549.91
Forgiveness Paid Date 2021-03-18
8921378302 2021-01-30 0202 PPS 467 Keap St Apt 1A, Brooklyn, NY, 11211-6896
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18040
Loan Approval Amount (current) 18040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-6896
Project Congressional District NY-07
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18170.63
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State