Search icon

ALTMAN STAGE LIGHTING CO., INC.

Headquarter

Company Details

Name: ALTMAN STAGE LIGHTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1953 (71 years ago)
Entity Number: 92734
ZIP code: 10528
County: New York
Place of Formation: New York
Principal Address: 1400 E 66th Ave, Denver, CO, United States, 80229
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALTMAN STAGE LIGHTING CO., INC., COLORADO 20201133412 COLORADO

Chief Executive Officer

Name Role Address
ROBERT ALTMAN Chief Executive Officer 1400 E 66TH AVE, DENVER, CO, United States, 80229

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 57 ALEXANDER ST, YONKERS, NY, 10701, 2714, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 1400 E 66TH AVE, DENVER, CO, 80229, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2023-12-27 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2022-02-23 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-14 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-08 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2021-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-18 2023-12-27 Address 550 MAMARONECK AVENUE, SUITE 210, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227001312 2023-12-27 CERTIFICATE OF CHANGE BY ENTITY 2023-12-27
231227000542 2023-12-27 BIENNIAL STATEMENT 2023-12-27
201118000512 2020-11-18 CERTIFICATE OF CHANGE 2020-11-18
191104062724 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006404 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151113006201 2015-11-13 BIENNIAL STATEMENT 2015-11-01
131106006648 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111130002159 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091201002268 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071126002395 2007-11-26 BIENNIAL STATEMENT 2007-11-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3681885006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ALTMAN STAGE LIGHTING CO.
Recipient Name Raw ALTMAN STAGE LIGHTING CO.
Recipient UEI CK9UZ6TDMJ65
Recipient DUNS 001391820
Recipient Address 47 ALEXANDER STREET 71 ALEXA, YONKERS, WESTCHESTER, NEW YORK, 10701-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 70497.00
Face Value of Direct Loan 1666600.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SATELLITE I 73135607 1977-07-28 1087252 1978-03-14
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1998-12-22

Mark Information

Mark Literal Elements SATELLITE I
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ELECTRIC SPOTLIGHTS
International Class(es) 011 - Primary Class
U.S Class(es) 021
Class Status EXPIRED
Basis 1(a)
First Use May 20, 1977
Use in Commerce May 20, 1977

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name ALTMAN STAGE LIGHTING CO., INC.
Owner Address 57 ALEXANDER ST. YONKERS, NEW YORK UNITED STATES 10701
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1998-12-22 EXPIRED SEC. 9
1990-01-05 MISCELLANEOUS PAPER
1983-07-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1990-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100223973 0213100 1986-07-02 57 ALEXANDER STREET, YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-03
Case Closed 1986-09-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-07-23
Abatement Due Date 1986-09-03
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1986-07-23
Abatement Due Date 1986-07-25
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1986-07-23
Abatement Due Date 1986-07-25
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 D04
Issuance Date 1986-07-23
Abatement Due Date 1986-09-03
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B02
Issuance Date 1986-07-23
Abatement Due Date 1986-09-03
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-07-23
Abatement Due Date 1986-09-03
Nr Instances 2
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B06 I
Issuance Date 1986-07-23
Abatement Due Date 1986-07-25
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1986-07-23
Abatement Due Date 1986-09-03
Nr Instances 4
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1986-07-23
Abatement Due Date 1986-07-25
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-07-23
Abatement Due Date 1986-09-03
Nr Instances 1
Nr Exposed 5
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 D01
Issuance Date 1986-07-23
Abatement Due Date 1986-09-03
Nr Instances 1
Nr Exposed 10
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-07-23
Abatement Due Date 1986-09-03
Nr Instances 1
Nr Exposed 10
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-07-23
Abatement Due Date 1986-09-03
Nr Instances 1
Nr Exposed 10
12122180 0235500 1979-02-21 57 ALEXANDER ST, Yonkers, NY, 10701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-02-21
Case Closed 1979-03-22

Related Activity

Type Complaint
Activity Nr 320451834

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1979-02-26
Abatement Due Date 1979-03-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1979-02-26
Abatement Due Date 1979-03-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1979-02-26
Abatement Due Date 1979-03-05
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 E02 IC
Issuance Date 1979-02-26
Abatement Due Date 1979-03-01
Nr Instances 3
12061966 0235500 1976-02-26 57 ALEXANDER STREET, Yonkers, NY, 10701
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-02-26
Case Closed 1984-03-10
12065033 0235500 1976-01-15 57 ALEXANDER STREET, Yonkers, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-15
Case Closed 1976-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-02-03
Abatement Due Date 1976-02-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-02-03
Abatement Due Date 1976-02-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H05
Issuance Date 1976-02-03
Abatement Due Date 1976-02-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-02-03
Abatement Due Date 1976-02-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 B03
Issuance Date 1976-02-03
Abatement Due Date 1976-02-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1976-02-03
Abatement Due Date 1976-02-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7621327001 2020-04-07 0202 PPP 57 ALEXANDER ST, YONKERS, NY, 10701-2714
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 856300
Loan Approval Amount (current) 856300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15596
Servicing Lender Name FirstBank
Servicing Lender Address 10403 W Colfax Ave, LAKEWOOD, CO, 80215-3811
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address YONKERS, WESTCHESTER, NY, 10701-2714
Project Congressional District NY-16
Number of Employees 71
NAICS code 335129
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15596
Originating Lender Name FirstBank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 864675.18
Forgiveness Paid Date 2021-06-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State