Search icon

UNITED STAGE ASSOCIATES, INC.

Company Details

Name: UNITED STAGE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1994 (31 years ago)
Entity Number: 1792685
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 50 Park Ave, Larchomt, NY, United States, 10538
Principal Address: 50 Park Ave, Larchomnt, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J FANELLI Chief Executive Officer 50 PARK AVE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
UNITED STAGE ASSOCIATES INC. DOS Process Agent 50 Park Ave, Larchomt, NY, United States, 10538

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 97 LIBERTY AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 50 PARK AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1998-02-05 2024-01-04 Address 97 LIBERTY AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
1994-02-03 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-03 2024-01-04 Address 97 LIBERTY AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104004253 2024-01-04 BIENNIAL STATEMENT 2024-01-04
980205002609 1998-02-05 BIENNIAL STATEMENT 1998-02-01
940203000405 1994-02-03 CERTIFICATE OF INCORPORATION 1994-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3967577201 2020-04-27 0202 PPP 50 Park Ave, Larchmont, NY, 10538
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6600
Loan Approval Amount (current) 6600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 25
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6658.3
Forgiveness Paid Date 2021-03-24
3708958504 2021-02-24 0202 PPS 351 Huguenot St N/A, New Rochelle, NY, 10801-7001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36868
Loan Approval Amount (current) 36868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-7001
Project Congressional District NY-16
Number of Employees 28
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37069.01
Forgiveness Paid Date 2021-09-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2910355 Interstate 2023-03-22 8467 1991 1 1 Private(Property)
Legal Name UNITED STAGE ASSOCIATES INC
DBA Name -
Physical Address 50PARK AVE, LARCHMONT, NY, 10538, US
Mailing Address 50 PARK AVE, LARCHMONT, NY, 10538, US
Phone (914) 834-5220
Fax (914) 834-7660
E-mail THERESA777@MINDSPRING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State