Search icon

STAGEDNYC, LLC

Company Details

Name: STAGEDNYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2018 (7 years ago)
Entity Number: 5366459
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 392 CENTRAL PARK WEST, UNIT 15Y, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 392 CENTRAL PARK WEST, UNIT 15Y, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
180830000052 2018-08-30 CERTIFICATE OF PUBLICATION 2018-08-30
180627010098 2018-06-27 ARTICLES OF ORGANIZATION 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8828977707 2020-05-01 0202 PPP 392 Central Park West,15Y, New York, NY, 10025
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11897.12
Forgiveness Paid Date 2021-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307995 Fair Labor Standards Act 2023-09-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-11
Termination Date 2024-02-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name STAGEDNYC, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State