Search icon

PLAYMAKERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PLAYMAKERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 May 2002 (23 years ago)
Date of dissolution: 09 Dec 2022
Entity Number: 2761206
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 444 SADDLE RIVER ROAD, AIRMONT, NY, United States, 10952

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 444 SADDLE RIVER ROAD, AIRMONT, NY, United States, 10952

History

Start date End date Type Value
2006-04-27 2022-12-10 Address 444 SADDLE RIVER ROAD, AIRMONT, NY, 10952, USA (Type of address: Service of Process)
2002-05-01 2006-04-27 Address 600 SADDLE RIVER ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221210000189 2022-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-09
200504062368 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180531006306 2018-05-31 BIENNIAL STATEMENT 2018-05-01
160524006287 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140506006218 2014-05-06 BIENNIAL STATEMENT 2014-05-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$43,017
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,381.17
Servicing Lender:
The Dime Bank
Use of Proceeds:
Payroll: $43,017
Jobs Reported:
3
Initial Approval Amount:
$43,017
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,580.35
Servicing Lender:
The Dime Bank
Use of Proceeds:
Payroll: $43,017

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State