Search icon

PATTYCAKE PLAYHOUSE, INC.

Company Details

Name: PATTYCAKE PLAYHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1989 (36 years ago)
Entity Number: 1318593
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 5288 ROUTE 9W, NEWBURGH, NY, United States, 12550
Principal Address: 5288 RTE 9W, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA M CONKLIN Chief Executive Officer 5288 RTE 9W, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5288 ROUTE 9W, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2006-09-07 2006-10-27 Address 5288 RTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2002-10-25 2006-09-07 Address 5288 RTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2002-10-25 2006-09-07 Address 19 SLOANE RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1997-04-14 2002-10-25 Address 602 RTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1997-04-14 2002-10-25 Address 602 RTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-04-14 2006-09-07 Address 602 RTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-06-09 1997-04-14 Address 360 POWELL AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-06-09 1997-04-14 Address 360 POWELL AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-06-09 1997-04-14 Address 360 POWELL AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1989-01-03 1993-06-09 Address 360 POWELL AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170106006657 2017-01-06 BIENNIAL STATEMENT 2017-01-01
130528000542 2013-05-28 CERTIFICATE OF AMENDMENT 2013-05-28
130116006178 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110114002599 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081223002720 2008-12-23 BIENNIAL STATEMENT 2009-01-01
061229002497 2006-12-29 BIENNIAL STATEMENT 2007-01-01
061027000545 2006-10-27 CERTIFICATE OF AMENDMENT 2006-10-27
060907002231 2006-09-07 BIENNIAL STATEMENT 2005-01-01
021025002802 2002-10-25 BIENNIAL STATEMENT 2001-01-01
970414002571 1997-04-14 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9576747008 2020-04-09 0202 PPP 5288 Route 9W, Newburgh, NY, 12550-1324
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124300
Loan Approval Amount (current) 124300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1324
Project Congressional District NY-18
Number of Employees 28
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 125737.11
Forgiveness Paid Date 2021-06-17
6681998410 2021-02-10 0202 PPS 5288 Route 9W, Newburgh, NY, 12550-1324
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152692.5
Loan Approval Amount (current) 152692.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1324
Project Congressional District NY-18
Number of Employees 34
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 154261.26
Forgiveness Paid Date 2022-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State