Search icon

AFTER CLASS PLAY GROUP INC.

Company Details

Name: AFTER CLASS PLAY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1992 (33 years ago)
Entity Number: 1664631
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 600 SADDLE RIVER ROAD, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KULCHIN Chief Executive Officer 600 SADDLE RIVER ROAD, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 SADDLE RIVER ROAD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
1993-09-30 1996-08-29 Address 300 EAST 85TH STREET, APARTMENT 3505, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-09-30 1996-08-29 Address 601 EAST SADDLE RIVER ROAD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1992-09-09 1996-08-29 Address 300 EAST 85TH STREET, APARTMENT 3505, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100917002903 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080822002841 2008-08-22 BIENNIAL STATEMENT 2008-09-01
061020002130 2006-10-20 BIENNIAL STATEMENT 2006-09-01
041103002003 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020819002695 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000911002848 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980921002170 1998-09-21 BIENNIAL STATEMENT 1998-09-01
960829002474 1996-08-29 BIENNIAL STATEMENT 1996-09-01
930930002699 1993-09-30 BIENNIAL STATEMENT 1993-09-01
920909000258 1992-09-09 CERTIFICATE OF INCORPORATION 1992-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5012358306 2021-01-23 0202 PPS 600 Saddle River Rd, Airmont, NY, 10952-4813
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63310
Loan Approval Amount (current) 63310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10952-4813
Project Congressional District NY-17
Number of Employees 24
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63845.97
Forgiveness Paid Date 2021-12-08
6122007000 2020-04-06 0202 PPP 600 Saddle River Road, MONSEY, NY, 10952-4813
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63310
Loan Approval Amount (current) 63310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60372
Servicing Lender Name The Dime Bank
Servicing Lender Address 820, Church St, Honesdale, PA, 18431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-4813
Project Congressional District NY-17
Number of Employees 24
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60372
Originating Lender Name The Dime Bank
Originating Lender Address Honesdale, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64139.1
Forgiveness Paid Date 2021-08-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State