Search icon

PLAYSCRIPTS, INCORPORATED

Company Details

Name: PLAYSCRIPTS, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 2005 (19 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UZ37BLJ5K4Z5 2022-06-28 7 PENN PLZ STE 904, NEW YORK, NY, 10001, 3992, USA 163 AMSTERDAM AVENUE, #1328, NEW YORK, NY, 10023, USA

Business Information

URL playscripts.com
Division Name PLAYSCRIPTS INCORPORATED
Division Number PLAYSCRIPT
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-30
Entity Start Date 1999-03-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHANIE ABRAMS
Role SR DIRECTOR
Address 163 AMSTERDAM AVENUE, #1328, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name SEAN CERCONE
Role PRESIDENT
Address 163 AMSTERDAM AVENUE, #1328, NEW YORK, NY, 10023, USA
Past Performance Information not Available

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

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)
2008-02-01 2009-12-10 Address 325 W 38TH STREET, SUITE 305, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-02-01 2009-12-10 Address 325 W 38TH STREET, SUITE 305, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-12-02 2009-12-10 Address 325 W. 38TH ST. STE. 305, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

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
091210003067 2009-12-10 BIENNIAL STATEMENT 2009-12-01
080201002248 2008-02-01 BIENNIAL STATEMENT 2007-12-01
051202000346 2005-12-02 APPLICATION OF AUTHORITY 2005-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1239257703 2020-05-01 0202 PPP 7 PENN PLZ STE 904, NEW YORK, NY, 10001
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292952
Loan Approval Amount (current) 282952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 17
NAICS code 511199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 286864.91
Forgiveness Paid Date 2021-09-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State