Search icon

INTERNATIONAL PLAYGROUND SHOWROOM, INC.

Company Details

Name: INTERNATIONAL PLAYGROUND SHOWROOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2013 (11 years ago)
Entity Number: 4495649
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 463 BROOME STREET, LOWER LEVEL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PIZZOLATO Chief Executive Officer 463 BROOME STREET, LOWER LEVEL, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
INTERNATIONAL PLAYGROUND SHOWROOM, INC. DOS Process Agent 463 BROOME STREET, LOWER LEVEL, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
200427060117 2020-04-27 BIENNIAL STATEMENT 2019-12-01
131204010031 2013-12-04 CERTIFICATE OF INCORPORATION 2013-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4050798207 2020-08-05 0202 PPP 120 Walker Street, New York, NY, 10013-4109
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4109
Project Congressional District NY-10
Number of Employees 1
NAICS code 448140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10513.4
Forgiveness Paid Date 2021-09-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State