Search icon

PLAYLEARN USA INC.

Company Details

Name: PLAYLEARN USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2016 (9 years ago)
Entity Number: 5009227
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 1 S.LIBERTY DR., STONY POINT, NY, United States, 10980
Principal Address: 1 S. LIBERTY DR., STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J7AXFYBUKUH1 2024-11-27 1 S LIBERTY DR, STONY POINT, NY, 10980, 1811, USA 1 SOUTH LIBERTY DRIVE, STONY POINT, NY, 10980, USA

Business Information

Doing Business As PLAYLEARN USA INC-LTL
URL www.playlearn.com
Division Name PLAYLEARN USA INC.
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-12-12
Initial Registration Date 2023-10-17
Entity Start Date 2016-09-15
Fiscal Year End Close Date Dec 01

Service Classifications

NAICS Codes 459999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GABRIEL NEWHOUSE
Role COO
Address 1 SOUTH LIBERTY DRIVE, STONY POINT, NY, 10980, USA
Government Business
Title PRIMARY POC
Name GABRIEL NEWHOUSE
Role COO
Address 1 SOUTH LIBERTY DRIVE, STONY POINT, NY, 10980, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
BORUCH DUNNER Chief Executive Officer 8 VANDENBERG CIRCLE, GARNERVILLE, NY, United States, 10977

DOS Process Agent

Name Role Address
PLAYLEARN USA INC. DOS Process Agent 1 S.LIBERTY DR., STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 8 VANDENBERG CIRCLE, GARNERVILLE, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 1 S LIBERTY DR., STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2021-03-01 2024-09-12 Address 1 S LIBERTY DR., STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2021-03-01 2024-09-12 Address 1 S.LIBERTY DR., STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2019-06-27 2021-03-01 Address 8 VANDENBERG CIRCLE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2019-06-27 2021-03-01 Address 8 VANDENBERG CIRCLE, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
2016-09-15 2019-06-27 Address 357 VIOLA ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2016-09-15 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240912001465 2024-09-12 BIENNIAL STATEMENT 2024-09-12
210301061483 2021-03-01 BIENNIAL STATEMENT 2020-09-01
190627060372 2019-06-27 BIENNIAL STATEMENT 2018-09-01
160915010359 2016-09-15 CERTIFICATE OF INCORPORATION 2016-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3083897306 2020-04-29 0202 PPP 8 VANDENBERG CIR, GARNERVILLE, NY, 10923-1940
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARNERVILLE, ROCKLAND, NY, 10923-1940
Project Congressional District NY-17
Number of Employees 4
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42077.24
Forgiveness Paid Date 2021-06-17

Date of last update: 07 Mar 2025

Sources: New York Secretary of State