Search icon

PLAYSITES + SURFACES, INC.

Headquarter

Company Details

Name: PLAYSITES + SURFACES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2009 (16 years ago)
Entity Number: 3774237
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 103 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, United States, 11722
Principal Address: 103 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PLAYSITES + SURFACES, INC., CONNECTICUT 0974243 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLAYSITES + SURFACES, INC. 401(K) PLAN 2023 264254106 2024-12-23 PLAYSITES + SURFACES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 6313920960
Plan sponsor’s address 103 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, 11722

Chief Executive Officer

Name Role Address
WILLIAM CALDERONE Chief Executive Officer 103 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 103 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2024-11-11 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-08 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-01 2025-02-17 Address 103 BRIGHTSIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2016-03-01 2025-02-17 Address 103 BRIGHTSIDE AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2015-11-20 2016-03-01 Address 103 BRIGHTIDE AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2013-02-04 2015-11-20 Address 908 BLONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2011-03-03 2017-02-01 Address 908 B LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2011-03-03 2017-02-01 Address 908 B LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2009-03-05 2013-02-04 Address 908 LONG ISLAND AVENUE,UNIT B, DEER PARK, NY, 11709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000440 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230201004290 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210203060538 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190206060109 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006488 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160301000072 2016-03-01 CERTIFICATE OF AMENDMENT 2016-03-01
151120000773 2015-11-20 CERTIFICATE OF CHANGE 2015-11-20
150204006328 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130204006969 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110303002803 2011-03-03 BIENNIAL STATEMENT 2011-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1046048405 2021-01-31 0235 PPS 103 Brightside Ave, Central Islip, NY, 11722-2706
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295457
Loan Approval Amount (current) 295457
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 Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-2706
Project Congressional District NY-02
Number of Employees 17
NAICS code 238990
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 299309.6
Forgiveness Paid Date 2022-05-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State