Search icon

PLAYGROUND MAINTENANCE CORP.

Company Details

Name: PLAYGROUND MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2000 (25 years ago)
Entity Number: 2553349
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 50 BROADWAY, HAWTHORNE, NY, United States, 10532
Principal Address: 50 Broadway, HAWTHORNE, NY, United States, 10532

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
F3TENLQDKR77 2024-08-31 50 BROADWAY, HAWTHORNE, NY, 10532, 1245, USA 50 BROADWAY, HAWTHORNE, NY, 10532, 1245, USA

Business Information

URL www.playgroundmedic.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-09-18
Initial Registration Date 2023-08-22
Entity Start Date 2000-09-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMARIAH TAFT-SHIVERS
Role OPERATIONS MANAGER
Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA
Government Business
Title PRIMARY POC
Name AMARIAH TAFT-SHIVERS
Role OPERATIONS MANAGER
Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA
Past Performance Information not Available

Agent

Name Role Address
amariah e. taft-shivers Agent 50 BROADWAY, HAWTHORNE, NY, 10532

Chief Executive Officer

Name Role Address
COLLEEN D'ADDONA Chief Executive Officer 9 JEANNE DRIVE, PUTNAM VALLEY, NY, United States, 10579

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BROADWAY, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 2 CHAUCER ST., HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 9 JEANNE DRIVE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 146 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-03-21 Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2024-04-03 2024-04-03 Address 2 CHAUCER ST., HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 146 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-03-21 Address 9 JEANNE DRIVE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-03-21 Address 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903004922 2024-09-03 BIENNIAL STATEMENT 2024-09-03
240321001570 2024-03-05 AMENDMENT TO BIENNIAL STATEMENT 2024-03-05
240403000635 2024-02-29 CERTIFICATE OF CHANGE BY ENTITY 2024-02-29
230421000687 2023-04-18 AMENDMENT TO BIENNIAL STATEMENT 2023-04-18
230328003652 2023-03-28 CERTIFICATE OF CHANGE BY ENTITY 2023-03-28
230317000434 2023-03-17 BIENNIAL STATEMENT 2022-09-01
070604000780 2007-06-04 CERTIFICATE OF CHANGE 2007-06-04
020911002349 2002-09-11 BIENNIAL STATEMENT 2002-09-01
000915000485 2000-09-15 CERTIFICATE OF INCORPORATION 2000-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7549078304 2021-01-28 0202 PPS 146 Broadway, Hawthorne, NY, 10532-1104
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166737
Loan Approval Amount (current) 166737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-1104
Project Congressional District NY-17
Number of Employees 11
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 168975.39
Forgiveness Paid Date 2022-07-06
3564237700 2020-05-01 0202 PPP 146 Broadway, Hawthorne, NY, 10532
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177200
Loan Approval Amount (current) 177200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Hawthorne, WESTCHESTER, NY, 10532-0001
Project Congressional District NY-17
Number of Employees 11
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178384.57
Forgiveness Paid Date 2021-01-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State