Search icon

CLUB PLAY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLUB PLAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2006 (19 years ago)
Entity Number: 3323524
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 5 WAYDALE DRIVE, DIX HILLS, NY, United States, 11746

Agent

Name Role Address
JANICE NACHT Agent 44 MILLAND DRIVE, NORTHPORT, NY, 11768

DOS Process Agent

Name Role Address
CLUB PLAY, LLC DOS Process Agent 5 WAYDALE DRIVE, DIX HILLS, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
204388038
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2022-03-15 2024-02-01 Address 44 MILLAND DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Registered Agent)
2022-03-15 2024-02-01 Address 5 WAYDALE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2012-03-15 2022-03-15 Address 5 WAYDALE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2010-03-04 2012-03-15 Address 3 MICOLE COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2006-12-29 2010-03-04 Address 44 MILLAND DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201029149 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220315004092 2022-03-15 CERTIFICATE OF PUBLICATION 2022-03-15
220120003019 2022-01-20 BIENNIAL STATEMENT 2022-01-20
140328002262 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120315002610 2012-03-15 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
90427.00
Total Face Value Of Loan:
90427.00
Date:
2020-08-25
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:
2020-05-02
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:
90427.00
Total Face Value Of Loan:
90427.00
Date:
2017-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
4031700.00
Total Face Value Of Loan:
4031700.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90427
Current Approval Amount:
90427
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90962.13
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90427
Current Approval Amount:
90427
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91504.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State