Search icon

PLAY GREENPOINT CORP.

Company Details

Name: PLAY GREENPOINT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2013 (12 years ago)
Entity Number: 4449790
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 33 NASSAU AVENUE, GROUND FLOOR, BROOKLYN, NY, United States, 11222
Principal Address: 33 NASSAUN AVENUE, THE YARD, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
PLAY GREENPOINT CORP. DOS Process Agent 33 NASSAU AVENUE, GROUND FLOOR, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MAGDA LAHLITI Chief Executive Officer 153 SKILLMAN AVENUE, APT 1R, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2016-07-27 2019-08-05 Address 5-49 BORDEN AVE, APT 8F, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-07-27 2019-08-05 Address 5-49 BORDEN AVE, APT 8F, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2013-08-23 2016-07-27 Address 33 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210810002067 2021-08-10 BIENNIAL STATEMENT 2021-08-10
190805061824 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190612000035 2019-06-12 CERTIFICATE OF CHANGE 2019-06-12
160727006150 2016-07-27 BIENNIAL STATEMENT 2015-08-01
130823000008 2013-08-23 CERTIFICATE OF INCORPORATION 2013-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4974608403 2021-02-07 0202 PPS 33 Nassau Ave, Brooklyn, NY, 11222-3132
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12570
Loan Approval Amount (current) 12570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3132
Project Congressional District NY-07
Number of Employees 5
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12656.44
Forgiveness Paid Date 2021-10-26
7599937010 2020-04-07 0202 PPP 33 Nassau Avenue, BROOKLYN, NY, 11222-3132
Loan Status Date 2020-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-3132
Project Congressional District NY-07
Number of Employees 9
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22206.56
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State