Search icon

SAY AND PLAY, INC.

Company Details

Name: SAY AND PLAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2004 (21 years ago)
Entity Number: 3083848
ZIP code: 10075
County: Queens
Place of Formation: New York
Address: 205 EAST 78TH ST, #6R, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE SIGAL Chief Executive Officer 205 EAST 78TH ST, #6R, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 EAST 78TH ST, #6R, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2012-07-30 2014-07-16 Address 205 EAST 78TH ST, #6E, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2010-08-03 2012-07-30 Address 205 E 78TH ST, 6R, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2010-08-03 2012-07-30 Address 205 E 78TH ST, 6R, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2010-08-03 2012-07-30 Address 205 E 78TH ST, 6R, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2006-06-28 2010-08-03 Address 102-4067TH DRIVE, #6G, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2006-06-28 2010-08-03 Address 102-40 67TH DRIVE, #6G, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2004-07-28 2010-08-03 Address 102-40 67TH DR., APT. 6G, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709060062 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180706006740 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160705009015 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140716006032 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120730002111 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100803002143 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080722002635 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060628002625 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040728000554 2004-07-28 CERTIFICATE OF INCORPORATION 2004-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2983117710 2020-05-01 0202 PPP 205 E 78TH ST APT 6R, NEW YORK, NY, 10075
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) 18950
Loan Approval Amount (current) 18950
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 NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19122.3
Forgiveness Paid Date 2021-04-01
9132028304 2021-01-30 0202 PPS 205 E 78th St Apt 6R, New York, NY, 10075-1232
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18952
Loan Approval Amount (current) 18952
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 New York, NEW YORK, NY, 10075-1232
Project Congressional District NY-12
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19078.4
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State