Search icon

CENTER STAGE, INC.

Company Details

Name: CENTER STAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1993 (32 years ago)
Entity Number: 1759464
ZIP code: 11510
County: Queens
Place of Formation: New York
Principal Address: 1612 WALES AVE, BALDWIN, NY, United States, 11510
Address: 1612 WALES AVENUE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT FABRICO DOS Process Agent 1612 WALES AVENUE, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
VINCENT FABRICO Chief Executive Officer 67-01 MYRTLE AVE, GLENDALE, NY, United States, 11510

Filings

Filing Number Date Filed Type Effective Date
040603002087 2004-06-03 BIENNIAL STATEMENT 2003-09-01
011016002707 2001-10-16 BIENNIAL STATEMENT 2001-09-01
000406002587 2000-04-06 BIENNIAL STATEMENT 1999-09-01
991015002509 1999-10-15 BIENNIAL STATEMENT 1999-09-01
971124002616 1997-11-24 BIENNIAL STATEMENT 1997-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
4496.00
Total Face Value Of Loan:
4496.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4496
Current Approval Amount:
4496
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
4526.18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State