Search icon

ON STAGE OF NEW YORK, LTD.

Company Details

Name: ON STAGE OF NEW YORK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1991 (34 years ago)
Entity Number: 1585923
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 197 MADISON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RON MARSHALL Chief Executive Officer 197 MADISON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-10-15 1997-10-08 Address 197 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131115002357 2013-11-15 BIENNIAL STATEMENT 2013-10-01
111219003148 2011-12-19 BIENNIAL STATEMENT 2011-10-01
091217002340 2009-12-17 BIENNIAL STATEMENT 2009-10-01
080808002477 2008-08-08 BIENNIAL STATEMENT 2007-10-01
051121003024 2005-11-21 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
30040.00
Total Face Value Of Loan:
30040.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
46345.00
Total Face Value Of Loan:
46345.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46345
Current Approval Amount:
46345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46854.69
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30040
Current Approval Amount:
30040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30210.91

Date of last update: 15 Mar 2025

Sources: New York Secretary of State