Search icon

STAGE 2 NETWORKS, LLC

Headquarter

Company Details

Name: STAGE 2 NETWORKS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jun 2004 (21 years ago)
Date of dissolution: 02 Oct 2023
Entity Number: 3070127
ZIP code: 10018
County: New York
Place of Formation: New York
Address: STAGE 2 NETWORKS, LLC, 70 W. 40TH ST. 7TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JOSEPH GILLETTE, MANAGER DOS Process Agent STAGE 2 NETWORKS, LLC, 70 W. 40TH ST. 7TH FL, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
20e4a5d0-38fd-e711-9155-00155d0d6f70
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1008298
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20181051319
State:
COLORADO
Type:
Headquarter of
Company Number:
M18000000617
State:
FLORIDA
Type:
Headquarter of
Company Number:
1065149
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_06468764
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
743125013
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2018-08-01 2023-10-02 Address STAGE 2 NETWORKS, LLC, 70 W. 40TH ST. 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-04-17 2018-08-01 Address 14 VANDERVENTER AVE. STE 255, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2007-02-21 2015-04-17 Address ATTN: JOSEPH GILLETTE, 70 W. 40TH STREET 7TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-06-24 2007-02-21 Address 35 WATERSIDE PLAZA, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002394 2023-09-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-25
200604060595 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180801006448 2018-08-01 BIENNIAL STATEMENT 2018-06-01
160603007060 2016-06-03 BIENNIAL STATEMENT 2016-06-01
150417006170 2015-04-17 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
180000.00
Total Face Value Of Loan:
180000.00
Date:
2020-04-28
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:
195158.00
Total Face Value Of Loan:
195158.00

Trademarks Section

Serial Number:
77930828
Mark:
EPRI
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2010-02-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EPRI

Goods And Services

For:
Telecommunication services, namely, providing advanced calling features
First Use:
2010-01-19
International Classes:
038 - Primary Class
Serial Number:
77930799
Mark:
EPOTS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2010-02-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EPOTS

Goods And Services

For:
Telecommunication services, namely, providing advanced calling features
First Use:
2010-01-19
International Classes:
038 - Primary Class
Serial Number:
77930770
Mark:
ECONNECT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2010-02-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ECONNECT

Goods And Services

For:
Telecommunication services, namely, providing advanced calling features
First Use:
2010-01-19
International Classes:
038 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195158
Current Approval Amount:
195158
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197318.1
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180000
Current Approval Amount:
180000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180941.92

Date of last update: 29 Mar 2025

Sources: New York Secretary of State