Search icon

CENTEREACH WORK-N-PLAY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTEREACH WORK-N-PLAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1973 (52 years ago)
Entity Number: 234311
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 19 BUCKINGHAM MEADOW RD, EAST SETAUKET, NY, United States, 11733
Principal Address: 2149 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH LEHRER Chief Executive Officer 2149 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
CENTEREACH WORK-N-PLAY INC. DOS Process Agent 19 BUCKINGHAM MEADOW RD, EAST SETAUKET, NY, United States, 11733

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-585-7768
Contact Person:
KENNETH LEHRER
User ID:
P1184732

Unique Entity ID

Unique Entity ID:
L8PYLNJAVBZ3
CAGE Code:
5W0V1
UEI Expiration Date:
2026-01-07

Business Information

Activation Date:
2025-01-09
Initial Registration Date:
2010-02-10

Commercial and government entity program

CAGE number:
5W0V1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
KENNETH LEHRER

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 2149 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2019-09-03 2024-06-24 Address 19 BUCKINGHAM MEADOW RD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1993-06-07 2024-06-24 Address 2149 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1993-06-07 2019-09-03 Address 2149 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1973-09-17 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240624002602 2024-06-24 BIENNIAL STATEMENT 2024-06-24
190903061699 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006922 2017-09-05 BIENNIAL STATEMENT 2017-09-01
130911006148 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110920002364 2011-09-20 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
60962.00
Total Face Value Of Loan:
60962.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$60,962
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,746.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $49,760
Utilities: $1,070
Rent: $6,400
Healthcare: $3732

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State