Search icon

STAGE 2 NETWORKS, LLC

Headquarter
Company claim

Is this your business?

Get access!

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
MINNESOTA profile:
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
CONNECTICUT profile:
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
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 because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2010-02-08
Mark Drawing Type:
4 - 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
Class Status:
PARTIALLY PAID
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:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2010-02-08
Mark Drawing Type:
4 - 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:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$195,158
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,158
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$197,318.1
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $195,158
Jobs Reported:
6
Initial Approval Amount:
$180,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$180,941.92
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $179,996

Court Cases

Court Case Summary

Filing Date:
2006-01-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BINDER MACHINERY COMPANY
Party Role:
Plaintiff
Party Name:
STAGE 2 NETWORKS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State