Search icon

FACES & NAMES, INC.

Company Details

Name: FACES & NAMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1996 (29 years ago)
Entity Number: 2041730
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 161 WEST 54TH ST, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-586-9311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 WEST 54TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEPHEN STADMEYER Chief Executive Officer 161 WEST 54TH ST, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133898490
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-108752 No data Alcohol sale 2024-07-11 2024-07-11 2026-07-31 161 W 54TH ST, NEW YORK, New York, 10019 Restaurant
0423-22-105604 No data Alcohol sale 2024-07-11 2024-07-11 2026-07-31 161 W 54TH ST, NEW YORK, New York, 10019 Additional Bar
2081203-DCA Inactive Business 2019-01-08 No data 2021-09-15 No data No data

History

Start date End date Type Value
1996-06-24 2000-06-26 Address 161 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100715002073 2010-07-15 BIENNIAL STATEMENT 2010-06-01
080702002223 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060524003400 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040708002871 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020730002424 2002-07-30 BIENNIAL STATEMENT 2002-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174621 SWC-CIN-INT CREDITED 2020-04-10 339.8699951171875 Sidewalk Cafe Interest for Consent Fee
3165883 SWC-CON-ONL CREDITED 2020-03-03 5210.06982421875 Sidewalk Cafe Consent Fee
3009373 SWC-CON-ONL INVOICED 2019-03-28 4730.14990234375 Sidewalk Cafe Consent Fee
2930425 PLANREVIEW INVOICED 2018-11-15 310 Sidewalk Cafe Plan Review Fee
2930424 SEC-DEP-UN INVOICED 2018-11-15 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2930422 LICENSE INVOICED 2018-11-15 510 Sidewalk Cafe License Fee
2930423 SWC-CON INVOICED 2018-11-15 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
477351.00
Total Face Value Of Loan:
477351.00

Trademarks Section

Serial Number:
76406118
Mark:
FACES & NAMES NEW YORK CITY
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2002-05-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
FACES & NAMES NEW YORK CITY

Goods And Services

For:
RESTAURANT, BAR, LOUNGE AND CATERING SERVICES
First Use:
1997-08-01
International Classes:
043 - Primary Class
Class Status:
Active

Court Cases

Court Case Summary

Filing Date:
2019-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BREEZE, JR.
Party Role:
Plaintiff
Party Name:
FACES & NAMES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PACURAR
Party Role:
Plaintiff
Party Name:
FACES & NAMES, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State