Search icon

PICNIC TIME INC.

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)
1984-09-21 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-09-21 1993-04-19 Address ONE DOVER HILL DRIVE, NESCONSET, 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
100921002223 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080828002918 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060828002823 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041027002528 2004-10-27 BIENNIAL STATEMENT 2004-09-01
020910002460 2002-09-10 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6132517701 2020-05-01 0235 PPP 7 KAYWOOD CT, BAYPORT, NY, 11705-2221
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87626
Loan Approval Amount (current) 87626
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BAYPORT, SUFFOLK, NY, 11705-2221
Project Congressional District NY-02
Number of Employees 58
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88454.25
Forgiveness Paid Date 2021-04-15
2162058301 2021-01-20 0235 PPS 7 Kaywood Ct, Bayport, NY, 11705-2221
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122678
Loan Approval Amount (current) 122678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-2221
Project Congressional District NY-02
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123528.34
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107404 Americans with Disabilities Act - Other 2021-09-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-02
Termination Date 2021-11-08
Section 1331
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name PICNIC TIME INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State