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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
77268.00
Total Face Value Of Loan:
77268.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42500.00
Total Face Value Of Loan:
42500.00
Date:
2020-05-02
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:
81900.00
Total Face Value Of Loan:
81900.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81900
Current Approval Amount:
81900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82466.48
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77268
Current Approval Amount:
77268
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77658.63

Date of last update: 14 Mar 2025

Sources: New York Secretary of State