Search icon

STAGE DOOR BUILDING SUPPLIES, INC.

Company Details

Name: STAGE DOOR BUILDING SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1991 (34 years ago)
Entity Number: 1515944
ZIP code: 10562
County: Dutchess
Place of Formation: New York
Address: 77 WATER STREET, OSSINING, NY, United States, 10562
Principal Address: 26 STAGE DOOR DRIVE, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STAGE DOOR BUILDING SUPPLIES, INC. DOS Process Agent 77 WATER STREET, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
CRAIG P FLYNN Chief Executive Officer 26 STAGE DOOR DRIVE, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2011-03-31 2021-03-08 Address 26 STAGE DOOR DRIVE, FISHKILL, NY, 12524, 2423, USA (Type of address: Service of Process)
2007-04-03 2011-03-31 Address 26 STAGE DOOR DOOR, FISHKILL, NY, 12524, 2423, USA (Type of address: Chief Executive Officer)
2007-04-03 2011-03-31 Address 26 STAGE DOOR DOOR, FISHKILL, NY, 12524, 2423, USA (Type of address: Principal Executive Office)
2007-04-03 2011-03-31 Address 26 STAGE DOOR DOOR, FISHKILL, NY, 12524, 2423, USA (Type of address: Service of Process)
2003-03-18 2007-04-03 Address 26 STAGE DOOR DR, FISHKILL, NY, 12524, 2423, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210308061327 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190305060879 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170303006932 2017-03-03 BIENNIAL STATEMENT 2017-03-01
130314006170 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110331002731 2011-03-31 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
94000.00
Total Face Value Of Loan:
94000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94000
Current Approval Amount:
94000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95003.08

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 896-9098
Add Date:
2003-06-27
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
6
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State