Search icon

SUTTON-GARRETT REALTY ASSOCIATES, LTD.

Company Details

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

DOS Process Agent

Name Role Address
RALPH SUTTON DOS Process Agent 526 Seventh Avenue, 10th Floor, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
RALPH SUTTON Chief Executive Officer 526 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Paycheck Protection Program

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
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) 44300
Loan Approval Amount (current) 44300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-4818
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44595.33
Forgiveness Paid Date 2021-11-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State