Search icon

PLAYLAND GIFT, INC.

Company Details

Name: PLAYLAND GIFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1998 (27 years ago)
Entity Number: 2307308
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 711 7TH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD NAWAZ Chief Executive Officer 711 7TH AVE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 711 7TH AVE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-10-13 2010-10-13 Address 711 7TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-10-13 2010-10-13 Address 711 7TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-10-13 2010-10-13 Address 711 7TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-10-16 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-16 2006-10-13 Address 711 7TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141119006399 2014-11-19 BIENNIAL STATEMENT 2014-10-01
101013002339 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080924003006 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061013002970 2006-10-13 BIENNIAL STATEMENT 2006-10-01
981016000418 1998-10-16 CERTIFICATE OF INCORPORATION 1998-10-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2890414 OL VIO INVOICED 2018-09-25 250 OL - Other Violation
2831633 OL VIO CREDITED 2018-08-22 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-10 Settlement (Pre-Hearing) BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-28
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:
33600.00
Total Face Value Of Loan:
33600.00
Date:
2020-07-14
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:
-33623.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33600
Current Approval Amount:
33600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34075.07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State