Search icon

PLAYSITES + SURFACES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0974243
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
HJELY6BKAN39
CAGE Code:
5QLW0
UEI Expiration Date:
2026-05-15

Business Information

Doing Business As:
PLAYSITES + SURFACES INC
Division Name:
PLAYSITES PLUS SURFACES INC.
Activation Date:
2025-05-16
Initial Registration Date:
2009-09-30

Commercial and government entity program

CAGE number:
5QLW0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-16
CAGE Expiration:
2030-05-16
SAM Expiration:
2026-05-15

Contact Information

POC:
WILLIAM CALDERONE
Corporate URL:
http://www.playsitesplus.com

Form 5500 Series

Employer Identification Number (EIN):
264254106
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
295457.00
Total Face Value Of Loan:
295457.00
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:
295457.00
Total Face Value Of Loan:
295457.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$295,457
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$295,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$299,309.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $295,454
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State