Search icon

PLAY LAB GROUP INC.

Company Details

Name: PLAY LAB GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2012 (13 years ago)
Entity Number: 4277254
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 345 8TH AVE, 15J, NY, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER SUNDERLAND Chief Executive Officer 345 8TH AVE, 15J, NY, NY, United States, 10001

DOS Process Agent

Name Role Address
PLAY LAB GROUP INC. DOS Process Agent 345 8TH AVE, 15J, NY, NY, United States, 10001

History

Start date End date Type Value
2015-03-31 2020-09-02 Address 305 W 28TH ST, 13C, NY, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-03-31 2020-09-02 Address 305 W 28TH ST, 13C, NY, NY, 10001, USA (Type of address: Service of Process)
2012-07-30 2015-03-31 Address 274 MANHATTAN AVENUE,, SUITE 3R, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060485 2020-09-02 BIENNIAL STATEMENT 2020-07-01
180705006745 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160725006168 2016-07-25 BIENNIAL STATEMENT 2016-07-01
150331006253 2015-03-31 BIENNIAL STATEMENT 2014-07-01
120730001462 2012-07-30 CERTIFICATE OF INCORPORATION 2012-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8088197103 2020-04-15 0202 PPP 322 Stockholm St 2nd Floor, BROOKLYN, NY, 11237
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13425.63
Forgiveness Paid Date 2021-03-30
7102928303 2021-01-27 0202 PPS 345 8th Ave Apt 15J, New York, NY, 10001-4815
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10967
Loan Approval Amount (current) 10967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47473
Servicing Lender Name Amalgamated Bank
Servicing Lender Address 275 Seventh Ave, NEW YORK CITY, NY, 10001-6708
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4815
Project Congressional District NY-12
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47473
Originating Lender Name Amalgamated Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11026.71
Forgiveness Paid Date 2021-08-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State