Search icon

STAGE CALL, INC.

Headquarter

Company Details

Name: STAGE CALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2000 (24 years ago)
Entity Number: 2573201
ZIP code: 11103
County: New York
Place of Formation: New York
Address: 3187 STEINWAY STREET, SUITE 1, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STAGE CALL, INC., FLORIDA F09000004952 FLORIDA
Headquarter of STAGE CALL, INC., ILLINOIS CORP_73760976 ILLINOIS

DOS Process Agent

Name Role Address
STAGE CALL, INC. DOS Process Agent 3187 STEINWAY STREET, SUITE 1, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
CHRISTOPHER SZABO Chief Executive Officer 3187 STEINWAY STREET, SUITE 1, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 3187 STEINWAY STREET, SUITE 1, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 322 WEST 48TH STREET, SUITE 6B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-11 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-08 2024-11-06 Address 322 WEST 48TH STREET, SUITE 6B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-11-07 2020-09-08 Address 311 W 43RD ST, STE 604, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-05-19 2006-11-07 Address STAGE CALL INC, 311 WEST 43RD ST STE 604, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-11-10 2024-11-06 Address 2631 MERRICK ROAD, SUITE 406, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106000547 2024-11-06 BIENNIAL STATEMENT 2024-11-06
220105004045 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200908061600 2020-09-08 BIENNIAL STATEMENT 2018-11-01
121126002381 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101217002597 2010-12-17 BIENNIAL STATEMENT 2010-11-01
081110002366 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061107002275 2006-11-07 BIENNIAL STATEMENT 2006-11-01
060519003181 2006-05-19 BIENNIAL STATEMENT 2004-11-01
001110000739 2000-11-10 CERTIFICATE OF INCORPORATION 2000-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9174787104 2020-04-15 0202 PPP 322 west 48th street 6b, NEW YORK, NY, 10036
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 505958.33
Forgiveness Paid Date 2021-06-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State