Search icon

FIT AND FUN PLAYSCAPES LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
FIT AND FUN PLAYSCAPES LLC DOS Process Agent 220 Overocker Road, Building 2, POUGHKEEPSIE, NY, United States, 12603

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74272
Loan Approval Amount (current) 74272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nelsonville, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75163.26
Forgiveness Paid Date 2021-07-15
4416508501 2021-02-25 0202 PPS 3182 Route 9 Ste 111, Cold Spring, NY, 10516-3923
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94964
Loan Approval Amount (current) 94964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, PUTNAM, NY, 10516-3923
Project Congressional District NY-17
Number of Employees 8
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95630.05
Forgiveness Paid Date 2021-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911697 Copyright 2019-12-20 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-12-20
Termination Date 2022-01-12
Date Issue Joined 2021-01-19
Section 0501
Status Terminated

Parties

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