Name: | SUTTON-GARRETT REALTY ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1983 (42 years ago) |
Entity Number: | 825701 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 526 Seventh Avenue, 10th Floor, New York, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH SUTTON | DOS Process Agent | 526 Seventh Avenue, 10th Floor, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RALPH SUTTON | Chief Executive Officer | 526 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 526 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 41 EAST 57TH ST, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-05 | 2024-02-05 | Address | 526 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2025-03-04 | Address | 526 Seventh Avenue, 10th Floor, New York, NY, 10018, USA (Type of address: Service of Process) |
2024-02-05 | 2024-02-05 | Address | 41 EAST 57TH ST, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-05 | 2025-03-04 | Address | 526 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-04-11 | 2024-02-05 | Address | 41 EAST 57TH ST, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-04-11 | 2024-02-05 | Address | 41 EAST 57TH ST, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002327 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
240205004806 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
130430002069 | 2013-04-30 | BIENNIAL STATEMENT | 2013-03-01 |
110629002120 | 2011-06-29 | BIENNIAL STATEMENT | 2011-03-01 |
090430002223 | 2009-04-30 | BIENNIAL STATEMENT | 2009-03-01 |
070327003144 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050421002090 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030311002756 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
010411002254 | 2001-04-11 | BIENNIAL STATEMENT | 2001-03-01 |
B377976-3 | 1986-07-08 | CERTIFICATE OF AMENDMENT | 1986-07-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9831258509 | 2021-03-12 | 0202 | PPS | 526 Fashion Ave Fl 10, New York, NY, 10018-4818 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State