Search icon

K.C. PLAY BALL CORP.

Company Details

Name: K.C. PLAY BALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1992 (33 years ago)
Entity Number: 1633261
ZIP code: 10014
County: New York
Place of Formation: New York
Address: C/O PLAY BALL, 200 VARICK ST, 5TH FL, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEITH J COOPER DOS Process Agent C/O PLAY BALL, 200 VARICK ST, 5TH FL, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
KEITH J. COOPER Chief Executive Officer PLAY BALL, 200 VARICK ST, 5TH FL, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1993-07-30 1998-06-03 Address 112 20 72ND DRIVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-07-30 1998-06-03 Address 300 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-06-15 1998-06-03 Address 300 EAST 62 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-06-15 1993-07-30 Address 112-20 72ND AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1992-05-01 1993-07-30 Address 56 SHERIDAN AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980603002579 1998-06-03 BIENNIAL STATEMENT 1998-05-01
960516002284 1996-05-16 BIENNIAL STATEMENT 1996-05-01
930730002384 1993-07-30 BIENNIAL STATEMENT 1993-05-01
930615002088 1993-06-15 BIENNIAL STATEMENT 1992-05-01
920501000304 1992-05-01 CERTIFICATE OF INCORPORATION 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5185018307 2021-01-25 0235 PPS 556 Central Ave # 200, Bethpage, NY, 11714-3917
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-3917
Project Congressional District NY-03
Number of Employees 1
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17628.33
Forgiveness Paid Date 2021-10-25
8812777200 2020-04-28 0235 PPP 556 CENTRAL AVENUE 200, BETHPAGE, NY, 11714
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17631.74
Forgiveness Paid Date 2021-02-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State