Search icon

ETTYPLAY INC

Company Details

Name: ETTYPLAY INC
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 05 May 2008 (17 years ago)
Entity Number: 3667380
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 310 WEST 99TH ST., APT. 808, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
SUSAN STEIN DOS Process Agent 310 WEST 99TH ST., APT. 808, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
080505000921 2008-05-05 CERTIFICATE OF INCORPORATION 2008-05-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2633152 Corporation Unconditional Exemption 310 WEST 99TH STREET, NEW YORK, NY, 10025-5434 2009-01
In Care of Name % SUSAN STEIN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Theater
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_26-2633152_ETTYPLAYINC_01052009_01.tif

Form 990-N (e-Postcard)

Organization Name ETTYPLAY INC
EIN 26-2633152
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 310 West 99th Street, New York, NY, 10025, US
Principal Officer's Name Susan Stein
Principal Officer's Address 310 West 99th ST, New York, NY, 10025, US
Website URL http://www.ettyproject.org
Organization Name ETTYPLAY INC
EIN 26-2633152
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 310 West 99th Street, New York, NY, 10025, US
Principal Officer's Name Susan Stein
Principal Officer's Address 310 West 99th Street, New York, NY, 10025, US
Website URL www.ettyproject.org
Organization Name ETTYPLAY INC
EIN 26-2633152
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 310 West 99th Street, New York, NY, 10025, US
Principal Officer's Name Susan Stein
Principal Officer's Address 310 West 99th Street, New York, NY, 10025, US
Website URL www.ettyproject.org
Organization Name ETTYPLAY INC
EIN 26-2633152
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 310 West 99th St APT 808, New York, NY, 10025, US
Principal Officer's Name Susan Stein
Principal Officer's Address 310 West 99th St APT 808, New York, NY, 10025, US
Website URL www.ettyproject.org
Organization Name ETTYPLAY INC
EIN 26-2633152
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 310 West 99th St APT 808, New York, NY, 10025, US
Principal Officer's Name Susan Stein
Principal Officer's Address 310 West 99th St APT 808, New York, NY, 10025, US
Website URL http://www.ettyplay.org/
Organization Name ETTYPLAY INC
EIN 26-2633152
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 310 W 99TH ST, NEW YORK, NY, 10025, US
Principal Officer's Name Susan Stein
Principal Officer's Address 310 W 99TH ST, NEW YORK, NY, 10025, US
Website URL www.ettyplay.org
Organization Name ETTYPLAY INC
EIN 26-2633152
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 310 West 99th St, New York, NY, 10025, US
Principal Officer's Name susan stein
Principal Officer's Address 310 West 99th St Apt 808, New York, NY, 10025, US
Website URL www.ettyplay.org
Organization Name ETTYPLAY INC
EIN 26-2633152
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 862, New York, NY, 10025, US
Principal Officer's Name susan stein
Principal Officer's Address 310 West 99 ST, New York, NY, 10025, US
Website URL http://www.ettyplay.org/
Organization Name ETTYPLAY INC
EIN 26-2633152
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 862, New York, NY, 10025, US
Principal Officer's Name Susan Stein
Principal Officer's Address PO Box 862, New York, NY, 10025, US
Website URL www.ettyplay.org
Organization Name ETTYPLAY INC
EIN 26-2633152
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 862, New York, NY, 10025, US
Principal Officer's Name Susan Stein
Principal Officer's Address PO Box 862, New York, NY, 10025, US
Website URL www.ettyplay.org
Organization Name ETTYPLAY INC
EIN 26-2633152
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 862, NEW YORK, NY, 10025, US
Principal Officer's Name SUSAN STEIN
Principal Officer's Address PO Box 862, NEW YORK, NY, 10025, US
Website URL ettyplay.org
Organization Name ETTYPLAY INC
EIN 26-2633152
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box, New York, NY, 100250862, US
Principal Officer's Name Susan Stein
Principal Officer's Address 310 West 99th Street Apt 808, New York, NY, 10025, US
Website URL www.ettyplay.org
Organization Name ETTYPLAY INC
EIN 26-2633152
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 862, New York, NY, 10025, US
Principal Officer's Name Susan Stein
Principal Officer's Address PO Box 862, New York, NY, 10025, US
Website URL www.ettyplay.org
Organization Name ETTYPLAY INC
EIN 26-2633152
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 862, New York, NY, 10025, US
Principal Officer's Name Susan Stein
Principal Officer's Address 310 West 99th Street, New York, NY, 10025, US
Website URL www.ettyplay.org

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2696357404 2020-05-06 0202 PPP 310 W 99TH ST APT 808, NEW YORK, NY, 10025-5422
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7431
Loan Approval Amount (current) 7431
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10025-5422
Project Congressional District NY-12
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7203.56
Forgiveness Paid Date 2021-02-25
8428518510 2021-03-09 0202 PPS 310 W 99th St Apt 808, New York, NY, 10025-5422
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7145
Loan Approval Amount (current) 7145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10025-5422
Project Congressional District NY-12
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7181.02
Forgiveness Paid Date 2021-09-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State