Search icon

PARLAY DISTRIBUTORS LLC

Company Details

Name: PARLAY DISTRIBUTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2010 (15 years ago)
Entity Number: 3964752
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 22 MARION ST, GREENVALE, NY, United States, 11548

DOS Process Agent

Name Role Address
PARLAY DISTRIBUTORS LLC DOS Process Agent 22 MARION ST, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
2010-06-22 2017-06-06 Address 299 COLUMBIA PARKWAY, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606006403 2017-06-06 BIENNIAL STATEMENT 2016-06-01
120613006422 2012-06-13 BIENNIAL STATEMENT 2012-06-01
110414000081 2011-04-14 CERTIFICATE OF PUBLICATION 2011-04-14
100622000636 2010-06-22 ARTICLES OF ORGANIZATION 2010-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6994198407 2021-02-11 0235 PPS 20 Medford Ave Ste 104, Patchogue, NY, 11772-1202
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82460
Loan Approval Amount (current) 82460
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 Patchogue, SUFFOLK, NY, 11772-1202
Project Congressional District NY-02
Number of Employees 20
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82992
Forgiveness Paid Date 2021-10-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State