Search icon

STAGE CALL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STAGE CALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2000 (25 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

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

Links between entities

Type:
Headquarter of
Company Number:
F09000004952
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_73760976
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 322 WEST 48TH STREET, SUITE 6B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 3187 STEINWAY STREET, SUITE 1, ASTORIA, NY, 11103, 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500000
Current Approval Amount:
500000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
505958.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State