Name: | SUTTON PAVING & EXCAVATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2017 (8 years ago) |
Entity Number: | 5099454 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | New York |
Address: | 231 S Transit Road, Lockport, NY, United States, 14094 |
Principal Address: | 231 S Transit Street, Lockport, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRANDON SUTTON | Chief Executive Officer | 231 S TRANSIT STREET, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 231 S Transit Road, Lockport, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-09 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-03-09 | 2025-03-21 | Address | 9955 BRAUER ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321000258 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
170309010290 | 2017-03-09 | CERTIFICATE OF INCORPORATION | 2017-03-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4192498609 | 2021-03-18 | 0296 | PPS | 9955 Brauer Rd, Clarence Center, NY, 14032-9273 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5981297304 | 2020-04-30 | 0296 | PPP | 9955 Brauer Rd, Clarence Center, NY, 14032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State