Search icon

PICNIC TIME INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PICNIC TIME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1984 (41 years ago)
Date of dissolution: 10 May 2024
Entity Number: 945208
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 7 KAYWOOD COURT, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAN TEMPELMAN DOS Process Agent 7 KAYWOOD COURT, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
VAN TEMPELMAN Chief Executive Officer 7 KAYWOOD COURT, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2002-09-10 2024-05-23 Address 7 KAYWOOD COURT, BAYPORT, NY, 11705, 2221, USA (Type of address: Chief Executive Officer)
2002-09-10 2024-05-23 Address 7 KAYWOOD COURT, BAYPORT, NY, 11705, 2221, USA (Type of address: Service of Process)
1993-04-19 2002-09-10 Address 1 DOVER HILL DRIVE, NESCONSETT, NY, 11767, USA (Type of address: Principal Executive Office)
1993-04-19 2002-09-10 Address 1 DOVER HILL DRIVE, NESCONSETT, NY, 11767, USA (Type of address: Chief Executive Officer)
1993-04-19 2002-09-10 Address 1 DOVER HILL DRIVE, NESCONSETT, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523001472 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
180919006343 2018-09-19 BIENNIAL STATEMENT 2018-09-01
160901006842 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140922006458 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120924002044 2012-09-24 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122678.00
Total Face Value Of Loan:
122678.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87626.00
Total Face Value Of Loan:
87626.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122678
Current Approval Amount:
122678
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123528.34
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87626
Current Approval Amount:
87626
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88454.25

Court Cases

Court Case Summary

Filing Date:
2021-09-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CALCANO
Party Role:
Plaintiff
Party Name:
PICNIC TIME INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State