Search icon

CULTUREPLAY LLC

Company Details

Name: CULTUREPLAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2012 (13 years ago)
Entity Number: 4219856
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 81 MARYLAND AVE, FREEPORT, NY, United States, 11520

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CULTUREPLAY LLC 2023 454854699 2024-09-01 CULTUREPLAY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 611000
Sponsor’s telephone number 5168843229
Plan sponsor’s address 179 CROWN ST, BROOKLYN, NY, 11225

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing NICK RICE
CULTUREPLAY LLC 2022 454854699 2023-08-26 CULTUREPLAY LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 611000
Sponsor’s telephone number 5168843229
Plan sponsor’s address 179 CROWN ST, BROOKLYN, NY, 11225

Signature of

Role Plan administrator
Date 2023-08-26
Name of individual signing SHIRLEY HORNER
CULTUREPLAY LLC 2021 454854699 2022-09-22 CULTUREPLAY LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 624410
Sponsor’s telephone number 5168843229
Plan sponsor’s address 220 E MEADOW AVE, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHIRLEY HORNER
CULTUREPLAY LLC 2020 454854699 2021-09-23 CULTUREPLAY LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 624410
Sponsor’s telephone number 5168843229
Plan sponsor’s address 179 CROWN STREET, BROOKLYN, NY, 11225

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
DR. ROBERTO JOSEPH DOS Process Agent 81 MARYLAND AVE, FREEPORT, NY, United States, 11520

Filings

Filing Number Date Filed Type Effective Date
120321000487 2012-03-21 ARTICLES OF ORGANIZATION 2012-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2792677700 2020-05-01 0202 PPP 214 DUFFIELD ST APT 33M, BROOKLYN, NY, 11201
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 230
NAICS code 999990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137282.17
Forgiveness Paid Date 2022-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State