Search icon

50 SUTTON PLACE SOUTH OWNERS INC.

Company Details

Name: 50 SUTTON PLACE SOUTH OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1979 (46 years ago)
Entity Number: 547098
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 175000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Agent

Name Role Address
AKAM ASSOCIATES, INC. Agent 260 MADISON AVENUE,, 12TH FLOOR, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
BELINDA MARKEL Chief Executive Officer 50 SUTTON PL SOUTH, APT 16H, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-06-22 2023-06-22 Address 50 SUTTON PL SOUTH, APT 16H, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-22 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 175000, Par value: 1
2023-06-22 2023-06-22 Address 50 SUTTON PL SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-12-31 2023-06-22 Shares Share type: PAR VALUE, Number of shares: 175000, Par value: 1
2021-04-06 2023-06-22 Address 260 MADISON AVENUE,, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2021-04-06 2023-06-22 Address 260 MADISON AVENUE,, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-03-27 2021-04-06 Address 260 MADISON AVE 12TH FLR, C/O AKAM ASSOCIATES, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-05-12 2017-03-27 Address 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-05-04 2017-03-27 Address C/O BROWN HARRIS STEVENS, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2009-05-04 2015-05-12 Address 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230622003568 2023-06-22 BIENNIAL STATEMENT 2023-03-01
210708000762 2021-07-08 BIENNIAL STATEMENT 2021-07-08
210406000114 2021-04-06 CERTIFICATE OF CHANGE 2021-04-06
190412060178 2019-04-12 BIENNIAL STATEMENT 2019-03-01
20180717012 2018-07-17 ASSUMED NAME CORP INITIAL FILING 2018-07-17
170327006047 2017-03-27 BIENNIAL STATEMENT 2017-03-01
150512002005 2015-05-12 BIENNIAL STATEMENT 2015-03-01
130401002002 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110331002170 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090504002678 2009-05-04 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7505138906 2021-05-07 0202 PPP c/o AKAM 260 Madison Ave 12th Floor, New York, NY, 10016
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460777
Loan Approval Amount (current) 460777
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 24
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 463554.46
Forgiveness Paid Date 2021-12-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State