Search icon

PLAY STUDIOS, LLC

Company Details

Name: PLAY STUDIOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2017 (8 years ago)
Entity Number: 5151112
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 W 35TH ST. STE 904, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 224 W 35TH ST. STE 904, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2017-06-08 2019-07-31 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190806001146 2019-08-06 CERTIFICATE OF AMENDMENT 2019-08-06
190731000563 2019-07-31 CERTIFICATE OF CHANGE 2019-07-31
170831000312 2017-08-31 CERTIFICATE OF PUBLICATION 2017-08-31
170608000642 2017-06-08 ARTICLES OF ORGANIZATION 2017-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9653227304 2020-05-02 0202 PPP 224 West 35th Street Suite 905, New york, NY, 10001
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32983
Loan Approval Amount (current) 32983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33487.23
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State