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 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)
2023-06-22 2023-06-22 Address 50 SUTTON PL SOUTH, APT 16H, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
460777.00
Total Face Value Of Loan:
460777.00

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
460777
Current Approval Amount:
460777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
463554.46

Date of last update: 18 Mar 2025

Sources: New York Secretary of State