Search icon

THE 1896 STAGES, INC.

Company Details

Name: THE 1896 STAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2018 (6 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
2018-12-19 2022-10-22 Address 592 JOHNSON AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2018-12-19 2022-10-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2989628402 2021-02-04 0202 PPS 592 Johnson Ave, Brooklyn, NY, 11237-1305
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42442
Loan Approval Amount (current) 42442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1305
Project Congressional District NY-07
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42712.36
Forgiveness Paid Date 2021-09-28
1074157709 2020-05-01 0202 PPP 592 JOHNSON AVE, BROOKLYN, NY, 11237
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56590
Loan Approval Amount (current) 56590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 512120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57144.58
Forgiveness Paid Date 2021-04-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State