Search icon

PLAYSAFE PLAYGROUND SYSTEMS OF NY, INC.

Company Details

Name: PLAYSAFE PLAYGROUND SYSTEMS OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1996 (28 years ago)
Entity Number: 2095725
ZIP code: 11791
County: Kings
Place of Formation: New York
Address: 3 LAUREL LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JQL9L3N1DNT8 2024-08-07 3 LAUREL LN, SYOSSET, NY, 11791, 2810, USA 3 LAUREL LN, SYOSSET, NY, 11791, 2810, USA

Business Information

Doing Business As PLAYSAFE PLAYGROUND SYSTEMS OF NY INC
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-08-21
Initial Registration Date 2023-08-08
Entity Start Date 1996-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611110, 624229, 624410, 712190, 713110, 713940
Product and Service Codes Y1PA, Z1PA, Z2PA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAL ROMANELLO
Role PRESIDENT
Address 3 LAUREL LANE, SYOSSET, NY, 11791, USA
Government Business
Title PRIMARY POC
Name SAL ROMANELLO
Role PRESIDENT
Address 3 LAUREL LANE, SYOSSET, NY, 11791, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 LAUREL LANE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
SAL ROMANELLO Chief Executive Officer 3 LAUREL LANE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2000-12-22 2008-12-15 Address 599 MAIN ST., NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2000-12-22 2008-12-15 Address 599 MAIN ST., NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1998-12-30 2000-12-22 Address 135 FREEMAN RD., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1998-12-30 2000-12-22 Address 135 FREEMAN RD., BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1996-12-24 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-24 2008-12-15 Address 135 FREEMAN STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101221002431 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081215002062 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061204002565 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050113002332 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021202002723 2002-12-02 BIENNIAL STATEMENT 2002-12-01
001222002160 2000-12-22 BIENNIAL STATEMENT 2000-12-01
981230002028 1998-12-30 BIENNIAL STATEMENT 1998-12-01
961224000140 1996-12-24 CERTIFICATE OF INCORPORATION 1996-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7905648306 2021-01-28 0235 PPS 3 Laurel Ln, Syosset, NY, 11791-2810
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-2810
Project Congressional District NY-03
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20969.24
Forgiveness Paid Date 2021-09-29
2463137701 2020-05-01 0235 PPP 3 LAUREL LN, SYOSSET, NY, 11791
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21020.27
Forgiveness Paid Date 2021-03-30

Date of last update: 01 Apr 2025

Sources: New York Secretary of State