Search icon

STAGEDOOR ENTERPRISES, INC.

Company Details

Name: STAGEDOOR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1977 (48 years ago)
Entity Number: 427107
ZIP code: 12759
County: Westchester
Place of Formation: New York
Address: 116 KARMEL RD, LOCH SHELDRAKE, NY, United States, 12759

Shares Details

Shares issued 5250

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAGEDOOR ENTERPRISES, INC. RETIREMENT PLAN 2015 141591094 2016-07-15 STAGEDOOR ENTERPRISES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 2123195426
Plan sponsor’s address 240 EAST 55TH STREET - PH A, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing DEBRA SAMUELSON
Role Employer/plan sponsor
Date 2016-07-15
Name of individual signing DEBRA SAMUELSON
STAGEDOOR ENTERPRISES, INC. RETIREMENT PLAN 2014 141591094 2015-10-12 STAGEDOOR ENTERPRISES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 2123195426
Plan sponsor’s address 240 EAST 55TH STREET - PH A, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing DEBRA SAMUELSON
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing DEBRA SAMUELSON
STAGEDOOR ENTERPRISES, INC. RETIREMENT PLAN 2013 141591094 2015-09-22 STAGEDOOR ENTERPRISES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 2123195426
Plan sponsor’s address 240 EAST 55TH STREET - PH A, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing DEBRA SAMUELSON
Role Employer/plan sponsor
Date 2015-09-22
Name of individual signing DEBRA SAMUELSON
STAGEDOOR ENTERPRISES, INC. RETIREMENT PLAN 2013 141591094 2014-10-15 STAGEDOOR ENTERPRISES, INC. 15
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 812990
Sponsor’s telephone number 2123195426
Plan sponsor’s address 240 EAST 55TH STREET - PH A, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing DEBRA SAMUELSON
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing DEBRA SAMUELSON

DOS Process Agent

Name Role Address
STAGEDOOR MANOR DOS Process Agent 116 KARMEL RD, LOCH SHELDRAKE, NY, United States, 12759

Chief Executive Officer

Name Role Address
CYNTHIA SAMUELSON Chief Executive Officer 8 WINGATE RD, LEXINGTON, MA, United States, 02421

History

Start date End date Type Value
2022-11-09 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 5250, Par value: 0
2012-12-20 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 5250, Par value: 0
2003-03-11 2005-04-29 Address 7761 GLENDEVON LANE, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer)
2003-03-11 2005-04-29 Address 116 KARMEL RD, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Service of Process)
2003-03-11 2005-04-29 Address 116 KARMEL RD, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Principal Executive Office)
1997-07-14 2003-03-11 Address C/O CARL SAMUELSON, 130 WOOD HOLLOW LANE, NEW ROCHELLE, NY, 10804, 3423, USA (Type of address: Principal Executive Office)
1997-07-14 2003-03-11 Address 130 WOOD HOLLOW LANE, NEW ROCHELLE, NY, 10804, 3423, USA (Type of address: Service of Process)
1997-07-14 2003-03-11 Address 130 WOOD HOLLOW LANE, NEW ROCHELLE, NY, 10804, 3423, USA (Type of address: Chief Executive Officer)
1993-05-25 1997-07-14 Address C/O CARL SAMUELSON, 130 WOOD HOLLOW LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1993-05-25 1997-07-14 Address 130 WOOD HOLLOW LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20140619051 2014-06-19 ASSUMED NAME CORP INITIAL FILING 2014-06-19
130409002582 2013-04-09 BIENNIAL STATEMENT 2013-03-01
121220000543 2012-12-20 CERTIFICATE OF AMENDMENT 2012-12-20
110405003197 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090309002274 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070326003426 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050429002060 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030311002914 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010525002110 2001-05-25 BIENNIAL STATEMENT 2001-03-01
990324002047 1999-03-24 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5013297100 2020-04-13 0202 PPP 116 KARMEL RD, LOCH SHELDRAKE, NY, 12759-5341
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139582
Loan Approval Amount (current) 139582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCH SHELDRAKE, SULLIVAN, NY, 12759-5341
Project Congressional District NY-19
Number of Employees 127
NAICS code 487110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 140853.75
Forgiveness Paid Date 2021-03-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State