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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
63310.00
Total Face Value Of Loan:
63310.00
Date:
2020-04-07
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:
63310.00
Total Face Value Of Loan:
63310.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63310
Current Approval Amount:
63310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63845.97
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63310
Current Approval Amount:
63310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64139.1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State