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

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

Form 5500 Series

Employer Identification Number (EIN):
133556007
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 291 BROADWAY 19TH FLR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 291 BROADWAY 19TH FLR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-07-02 2025-04-11 Address 291 BROADWAY 19TH FLR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-07-02 2025-04-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-07-02 2025-04-11 Address 291 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411001389 2025-04-11 BIENNIAL STATEMENT 2025-04-11
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

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199150
Current Approval Amount:
199150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
201741.68

Date of last update: 17 Mar 2025

Sources: New York Secretary of State