Name: | FIT AND FUN PLAYSCAPES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2011 (14 years ago) |
Entity Number: | 4089334 |
ZIP code: | 12603 |
County: | Putnam |
Place of Formation: | New York |
Address: | 220 Overocker Road, Building 2, POUGHKEEPSIE, NY, United States, 12603 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HP96XKNU1HP3 | 2025-02-28 | 220 OVEROCKER RD, POUGHKEEPSIE, NY, 12603, 2051, USA | 220 OVEROCKER RD, POUGHKEEPSIE, NY, 12603, 2051, USA | |||||||||||||||||||||||||||||||||||||||
|
URL | www.fitandfunplayscapes.com |
Congressional District | 18 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-04 |
Initial Registration Date | 2019-09-18 |
Entity Start Date | 2011-05-03 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 323111, 339940, 339950 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MITZY FARRELL |
Address | 220 OVEROCKER RD, POUGHKEEPSIE, NY, 12603, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MITZY FARRELL |
Address | 220 OVEROCKER RD, POUGHKEEPSIE, NY, 12603, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
FIT AND FUN PLAYSCAPES LLC | DOS Process Agent | 220 Overocker Road, Building 2, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-09 | 2024-04-09 | Address | 220 overocker road, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2020-11-17 | 2021-09-09 | Address | 3182 ROUTE 9, SUITE 111, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
2011-05-03 | 2020-11-17 | Address | 67 PEARL STREET, NELSONVILLE, NY, 10516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409002524 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
210909000420 | 2021-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-09 |
210504061611 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
201117000355 | 2020-11-17 | CERTIFICATE OF CHANGE | 2020-11-17 |
191007060382 | 2019-10-07 | BIENNIAL STATEMENT | 2019-05-01 |
170509006107 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
130529006055 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
110927000581 | 2011-09-27 | CERTIFICATE OF PUBLICATION | 2011-09-27 |
110503000944 | 2011-05-03 | ARTICLES OF ORGANIZATION | 2011-05-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5107577200 | 2020-04-27 | 0202 | PPP | 316 Main Street, Nelsonville, NY, 10516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4416508501 | 2021-02-25 | 0202 | PPS | 3182 Route 9 Ste 111, Cold Spring, NY, 10516-3923 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1911697 | Copyright | 2019-12-20 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIT AND FUN PLAYSCAPES LLC |
Role | Plaintiff |
Name | SENSORY PATH INC., |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State