Search icon

DEER STAGS CONCEPTS INC.

Company Details

Name: DEER STAGS CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1989 (36 years ago)
Entity Number: 1381705
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 20 WEST 22ND STREET, NEW YORK, NY, United States, 10010
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X3RFCX66Q921 2024-08-18 20 W 22ND ST STE 1604, NEW YORK, NY, 10010, 5875, USA 20 W 22ND ST STE 1604, NEW YORK, NY, 10010, 5875, USA

Business Information

URL www.deerstags.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-08-30
Initial Registration Date 2023-07-22
Entity Start Date 1989-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424340

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PHYLLIS MATYJEWICZ
Role CONTROLLER
Address 20 W 22ND ST STE 1604, NEW YORK, NY, 10010, 5875, USA
Government Business
Title PRIMARY POC
Name PHYLLIS MATYJEWICZ
Role CONTROLLER
Address 20 W 22ND ST STE 1604, NEW YORK, NY, 10010, 5875, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005OPH0IBSU05S42 1381705 US-NY GENERAL ACTIVE 1989-09-01

Addresses

Legal C/O NEIL DORMAN ESQ, NEW YORK, US-NY, US, 10019
Headquarters 20 West 22nd Street, NEW YORK, US-NY, US, 10010

Registration details

Registration Date 2022-04-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-03-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1381705

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD MUSKAT Chief Executive Officer 20 WEST 22ND STREET, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 902 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 20 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-09-20 2023-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-20 2023-09-18 Address 902 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-09-20 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2022-09-20 2023-09-18 Address 1301 AVE OF THE AMERICAS -, 21FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-09-01 2022-09-20 Address SMITH GAMBRELL & RUSSELL, LLP, 1301 AVE OF THE AMERICAS-21FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-09-12 2022-09-20 Address 902 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-07-26 2015-09-01 Address HARTMAN & CRAVEN, 250 PARK AVE STE 190, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2013-07-26 2013-09-12 Address 902 BROADWAY 3RD FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230918004185 2023-09-18 BIENNIAL STATEMENT 2023-09-01
221012001060 2022-10-12 BIENNIAL STATEMENT 2021-09-01
220920002801 2022-09-20 CERTIFICATE OF CHANGE BY ENTITY 2022-09-20
200311060535 2020-03-11 BIENNIAL STATEMENT 2019-09-01
170901006377 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007123 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130912006207 2013-09-12 BIENNIAL STATEMENT 2013-09-01
130726002239 2013-07-26 BIENNIAL STATEMENT 2011-09-01
100507000352 2010-05-07 CERTIFICATE OF AMENDMENT 2010-05-07
090914002577 2009-09-14 BIENNIAL STATEMENT 2009-09-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GLEN 73300283 1981-03-09 1219203 1982-12-07
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2016-03-18
Publication Date 1982-09-14
Date Cancelled 2016-03-18

Mark Information

Mark Literal Elements GLEN
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Sporting Good Articles-Namely, Roller Skates
International Class(es) 028 - Primary Class
U.S Class(es) 022
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 1968
Use in Commerce Jun. 1968

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DEER STAGS CONCEPTS INC.
Owner Address 902 BROADWAY NEW YORK, NEW YORK UNITED STATES 10010
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Tracy-Gene G. Durkin
Docket Number 2554.0720000
Correspondent Name/Address Tracy-Gene G. Durkin, Sterne, Kessler, Goldstein & Fox P.L.L.C., 1100 New York Avenue, N.W., Washington, DISTRICT OF COLUMBIA UNITED STATES 20005

Prosecution History

Date Description
2016-03-18 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2015-07-08 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-09-05 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2012-05-30 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2010-09-29 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2010-01-29 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2010-01-29 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2008-04-03 CASE FILE IN TICRS
2002-08-29 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2002-08-29 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-06-04 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1989-05-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-04-24 POST REGISTRATION ACTION MAILED - SEC. 8 & 15
1988-12-07 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-12-07 REGISTERED-PRINCIPAL REGISTER
1982-09-14 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807148607 2021-03-15 0202 PPS 902 Broadway Fl 3, New York, NY, 10010-6070
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 502462.5
Loan Approval Amount (current) 502462.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10010-6070
Project Congressional District NY-12
Number of Employees 28
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 505848.96
Forgiveness Paid Date 2021-11-22
3488197110 2020-04-11 0202 PPP 902 Broadway, New York, NY, 10010-6002
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 486600
Loan Approval Amount (current) 486600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10010-6002
Project Congressional District NY-12
Number of Employees 31
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 458072.65
Forgiveness Paid Date 2021-06-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3177288 DEER STAGS CONCEPTS INC. - X3RFCX66Q921 20 W 22ND ST STE 1604, NEW YORK, NY, 10010-5875
Capabilities Statement Link -
Phone Number 551-655-2001
Fax Number -
E-mail Address phyllism@deerstags.com
WWW Page www.deerstags.com
E-Commerce Website -
Contact Person PHYLLIS MATYJEWICZ
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 9NM65
Year Established 1989
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424340
NAICS Code's Description Footwear Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State