Search icon

PLAYSCRIPTS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: PLAYSCRIPTS, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 2005 (20 years ago)
Date of dissolution: 07 Apr 2023
Entity Number: 3287938
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 7 PENN PLAZA, SUITE 904, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ELLIOTT AZRAK Chief Executive Officer 7 PENN PLAZA, SUITE 904, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PLAYSCRIPTS, INCORPORATED DOS Process Agent 7 PENN PLAZA, SUITE 904, NEW YORK, NY, United States, 10001

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UZ37BLJ5K4Z5
CAGE Code:
8YEE5
UEI Expiration Date:
2022-06-28

Business Information

Division Name:
PLAYSCRIPTS INCORPORATED
Division Number:
PLAYSCRIPT
Activation Date:
2021-04-02
Initial Registration Date:
2021-03-30

History

Start date End date Type Value
2014-06-23 2019-02-15 Address 450 7TH AVE, 809, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2012-01-06 2014-06-23 Address 450 7TH AVE, 809, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2009-12-10 2019-02-15 Address 450 7TH AVE, 809, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
2009-12-10 2019-02-15 Address 450 7TH AVE, 809, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2009-12-10 2012-01-06 Address 450 7TH AVE, 809, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230407001539 2023-04-07 CERTIFICATE OF MERGER 2023-04-07
190215060207 2019-02-15 BIENNIAL STATEMENT 2017-12-01
141208002070 2014-12-08 BIENNIAL STATEMENT 2013-12-01
140623006038 2014-06-23 BIENNIAL STATEMENT 2013-12-01
120106002772 2012-01-06 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
321948.00
Total Face Value Of Loan:
321948.00
Date:
2020-05-02
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:
292952.00
Total Face Value Of Loan:
282952.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292952
Current Approval Amount:
282952
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
286864.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State