Search icon

SUTTON MANAGEMENT CORP.

Company Details

Name: SUTTON MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1983 (42 years ago)
Entity Number: 838059
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 291 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10007
Principal Address: 291 BROADWAY 19TH FLR, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUTTON MANAGEMENT CORP. 401(K) PLAN 2023 133556007 2024-05-06 SUTTON MANAGEMENT CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 531310
Sponsor’s telephone number 2129971234
Plan sponsor’s address 291 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing ANGELA FISHER-LINO
SUTTON MANAGEMENT CORP. 401(K) PLAN 2022 133556007 2023-04-27 SUTTON MANAGEMENT CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 531310
Sponsor’s telephone number 2129971234
Plan sponsor’s address 291 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing ANGELA FISHER-LINO
SUTTON MANAGEMENT CORP. 401(K) PLAN 2021 133556007 2022-05-02 SUTTON MANAGEMENT CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 531310
Sponsor’s telephone number 2129971234
Plan sponsor’s address 291 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing ANGELA FISHER-LINO
SUTTON MANAGEMENT CORP. 401(K) PLAN 2020 133556007 2021-04-08 SUTTON MANAGEMENT CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 531310
Sponsor’s telephone number 2129971234
Plan sponsor’s address 291 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing ANGELA FISHER-LINO
SUTTON MANAGEMENT CORP. 401(K) PLAN 2019 133556007 2020-07-06 SUTTON MANAGEMENT CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 531310
Sponsor’s telephone number 2129971234
Plan sponsor’s address 291 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing ANGELA FISHER-LINO
SUTTON MANAGEMENT CORP. 401(K) PLAN 2018 133556007 2019-06-06 SUTTON MANAGEMENT CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 531310
Sponsor’s telephone number 2129971234
Plan sponsor’s address 291 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing ANGELA FISHER-LINO
SUTTON MANAGEMENT CORP. 401(K) PLAN 2017 133556007 2018-05-10 SUTTON MANAGEMENT CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 531310
Sponsor’s telephone number 2129971234
Plan sponsor’s address 291 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing ANGELA FISHER-LINO
SUTTON MANAGEMENT CORP. 401(K) PLAN 2016 133556007 2017-03-27 SUTTON MANAGEMENT CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 531310
Sponsor’s telephone number 2129971234
Plan sponsor’s address 291 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2017-03-27
Name of individual signing ANGELA FISHER-LINO
SUTTON MANAGEMENT CORP. 401(K) PLAN 2015 133556007 2016-03-21 SUTTON MANAGEMENT CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 531310
Sponsor’s telephone number 2129971234
Plan sponsor’s address 291 BROADWAY FL 19, NEW YORK, NY, 100071853

Signature of

Role Plan administrator
Date 2016-03-21
Name of individual signing ANGELA FISHER-LINO
Role Employer/plan sponsor
Date 2016-03-21
Name of individual signing ANGELA FISHER-LINO
SUTTON MANAGEMENT CORP. 401(K) PLAN 2014 133556007 2015-02-26 SUTTON MANAGEMENT CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-01
Business code 531310
Sponsor’s telephone number 2129971234
Plan sponsor’s address 291 BROADWAY FL 19, NEW YORK, NY, 100071853

Signature of

Role Plan administrator
Date 2015-02-26
Name of individual signing ANGELA FISHER-LINO
Role Employer/plan sponsor
Date 2015-02-26
Name of individual signing ANGELA FISHER-LINO

Chief Executive Officer

Name Role Address
SAMUEL G SUTTON Chief Executive Officer 291 BROADWAY 19TH FLR, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
SUTTON MANAGEMENT CORP. DOS Process Agent 291 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 291 BROADWAY 19TH FLR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2022-08-16 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-04-07 2024-07-02 Address 291 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2019-04-11 2021-04-07 Address 291 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-06-11 2019-04-11 Address 291 BROADWAY 19TH FLR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-06-11 2024-07-02 Address 291 BROADWAY 19TH FLR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2001-04-24 2010-06-11 Address 1407 BROADWAY, 30TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-04-24 2010-06-11 Address 1407 BROADWAY, 30TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-04-24 2010-06-11 Address 1407 BROADWAY, 30TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1992-11-25 2001-04-24 Address 1407 BROADWAY, SUITE 920, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702004406 2024-07-02 BIENNIAL STATEMENT 2024-07-02
210407060789 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190411060528 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170413006170 2017-04-13 BIENNIAL STATEMENT 2017-04-01
150409006095 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130507007322 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110601003053 2011-06-01 BIENNIAL STATEMENT 2011-04-01
100611002282 2010-06-11 BIENNIAL STATEMENT 2009-04-01
070423002660 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050524002034 2005-05-24 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1918928407 2021-02-02 0202 PPS 291 Broadway Fl 19, New York, NY, 10007-1814
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199150
Loan Approval Amount (current) 199150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10007-1814
Project Congressional District NY-10
Number of Employees 9
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201741.68
Forgiveness Paid Date 2022-06-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State