Search icon

CHILD'S PLAY COMMUNICATIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHILD'S PLAY COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Dec 2010 (15 years ago)
Date of dissolution: 18 Mar 2022
Entity Number: 4030517
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 420 RIVERSIDE DRIVE, SUITE 7B, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
CHILD'S PLAY COMMUNICATIONS LLC DOS Process Agent 420 RIVERSIDE DRIVE, SUITE 7B, NEW YORK, NY, United States, 10025

Agent

Name Role Address
ROBERT F. RODRIGUEZ Agent 135 WEST 29 ST SUITE 701, NEW YORK, NY, 10001

History

Start date End date Type Value
2016-12-05 2022-07-29 Address 420 RIVERSIDE DRIVE, SUITE 7B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2012-12-11 2016-12-05 Address 12 WEST 31 STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-09-15 2012-12-11 Address 135 WEST 29 ST - SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-21 2022-07-29 Address 135 WEST 29 ST SUITE 701, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-12-14 2011-06-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220729001068 2022-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-18
181218006271 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161205007448 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141203006921 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121211006339 2012-12-11 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

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:
20750.00
Total Face Value Of Loan:
20750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20750
Current Approval Amount:
20750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20958.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State