Search icon

THE 1896 STAGES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE 1896 STAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2018 (7 years ago)
Entity Number: 5461058
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 592 JOHNSON AVENUE, BROOKLYN, NY, United States, 11237
Principal Address: 592 Johnson Avenue, Brooklyn, NY, United States, 11237

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE 1896 STAGES, INC. DOS Process Agent 592 JOHNSON AVENUE, BROOKLYN, NY, United States, 11237

Agent

Name Role Address
michael guarnieri Agent 1 kings highway, TAPPAN, NY, 10983

Chief Executive Officer

Name Role Address
JENNIFER MARIE DURBIN Chief Executive Officer 592 JOHNSON AVENUE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 592 JOHNSON AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2022-10-22 2024-12-02 Address 592 JOHNSON AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2022-10-22 2024-12-02 Address 1 kings highway, TAPPAN, NY, 10983, USA (Type of address: Registered Agent)
2022-03-10 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-12-19 2022-03-10 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
241202004688 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230104002646 2023-01-04 BIENNIAL STATEMENT 2022-12-01
221022000267 2022-03-10 CERTIFICATE OF CHANGE BY ENTITY 2022-03-10
201221060307 2020-12-21 BIENNIAL STATEMENT 2020-12-01
181219010010 2018-12-19 CERTIFICATE OF INCORPORATION 2018-12-19

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
42442.00
Total Face Value Of Loan:
42442.00
Date:
2020-07-29
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:
45470.00
Total Face Value Of Loan:
0.00
Date:
2020-07-20
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:
-45470.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
-45470.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42442
Current Approval Amount:
42442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42712.36
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56590
Current Approval Amount:
56590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57144.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State