Search icon

Stage Partners LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Stage Partners LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 15 Jul 2023
Business ALEI: 2822549
Annual report due: 31 Mar 2026
Business address: 36 Madeline Dr, Ridgefield, CT, 06877-2209, United States
Mailing address: PO Box 4795, Stamford, CT, United States, 06907
ZIP code: 06877
County: Fairfield
Place of Formation: DELAWARE
E-Mail: info@yourstagepartners.com

Industry & Business Activity

NAICS

513130 Book Publishers

This industry comprises establishments known as book publishers. Establishments in this industry carry out design, editing, and marketing activities necessary for producing and distributing books. These establishments may publish books in print, electronic, or audio form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Jason Pizzarello Officer 36 Madeline Dr, Ridgefield, CT, 06877-2209, United States +1 917-414-4837 jason@yourstagepartners.com 36 Madeline Dr, Ridgefield, CT, 06877-2209, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jason Pizzarello Agent 36 Madeline Dr, Ridgefield, CT, 06877-2209, United States 36 Madeline Dr, Ridgefield, CT, 06877-2209, United States +1 917-414-4837 jason@yourstagepartners.com 36 Madeline Dr, Ridgefield, CT, 06877-2209, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012830248 2025-03-31 - Annual Report Annual Report -
BF-0012448937 2024-03-27 - Annual Report Annual Report -
BF-0011926678 2023-08-10 2023-08-10 Change of Business Address Business Address Change -
BF-0011885387 2023-07-15 - Business Registration Foreign Registration Statement -

USAspending Awards / Financial Assistance

Date:
2024-11-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2021-03-25
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:
10922.00
Total Face Value Of Loan:
10922.00
Date:
2020-07-01
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:
50000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
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:
11905.00
Total Face Value Of Loan:
11905.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10922
Current Approval Amount:
10922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10984.8
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11905
Current Approval Amount:
11905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11990.98

Debts and Liens

Subsequent Filing No:
0003389160
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-07-17
Lapse Date:
2025-07-17

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information