Search icon

PLAYGARTEN, INC.

Company Details

Name: PLAYGARTEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1995 (30 years ago)
Entity Number: 1960662
ZIP code: 10471
County: Rockland
Place of Formation: New York
Address: 58 LAKE RD, VALLEY COTTAGE, NY, United States, 10471
Principal Address: 58 LAKE RD, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 LAKE RD, VALLEY COTTAGE, NY, United States, 10471

Chief Executive Officer

Name Role Address
CYRUS NALLASETH Chief Executive Officer 41-43 BEEKMAN ST, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2005-11-15 2013-09-24 Address 41-43 BEEKMAN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2005-11-15 2007-10-30 Address 5355 HENRY HUDSON PKWY, APT 6H, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
1999-10-07 2005-11-15 Address 1 MAIN ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1999-10-07 2005-11-15 Address 58 LAKE RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1995-09-29 2005-11-15 Address 1 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220209001036 2022-02-09 BIENNIAL STATEMENT 2022-02-09
130924002444 2013-09-24 BIENNIAL STATEMENT 2013-09-01
130819000588 2013-08-19 ANNULMENT OF DISSOLUTION 2013-08-19
DP-1860195 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090824002159 2009-08-24 BIENNIAL STATEMENT 2009-09-01
071030002472 2007-10-30 BIENNIAL STATEMENT 2007-09-01
051115002112 2005-11-15 BIENNIAL STATEMENT 2005-09-01
020215002180 2002-02-15 BIENNIAL STATEMENT 2001-09-01
991007002213 1999-10-07 BIENNIAL STATEMENT 1999-09-01
950929000045 1995-09-29 CERTIFICATE OF INCORPORATION 1995-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9545867300 2020-05-02 0202 PPP 58 Lake Road, VALLEY COTTAGE, NY, 10989-2367
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81900
Loan Approval Amount (current) 81900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY COTTAGE, ROCKLAND, NY, 10989-2367
Project Congressional District NY-17
Number of Employees 20
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82466.48
Forgiveness Paid Date 2021-01-25
9584388504 2021-03-12 0202 PPS 58 Lake Rd, Valley Cottage, NY, 10989-2367
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77268
Loan Approval Amount (current) 77268
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Cottage, ROCKLAND, NY, 10989-2367
Project Congressional District NY-17
Number of Employees 20
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77658.63
Forgiveness Paid Date 2021-09-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State