Search icon

SCRIPTS WHOLESALE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCRIPTS WHOLESALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2009 (16 years ago)
Entity Number: 3850402
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5006 16TH AVENUE, 3RD FLOOR, BROOKLYN, NY, United States, 11204
Principal Address: 5006 16TH AVENUE 3RD FLOOR, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5006 16TH AVENUE, 3RD FLOOR, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
STEVEN DIAMANSTEIN Chief Executive Officer 5006 16TH AVENUE 3RD FLOOR, BROOKLYN, NY, United States, 11204

Links between entities

Type:
Headquarter of
Company Number:
000-314-271
State:
Alabama
Type:
Headquarter of
Company Number:
Q16000000019
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_69230563
State:
ILLINOIS

History

Start date End date Type Value
2023-02-22 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-21 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-02 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-28 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190827060141 2019-08-27 BIENNIAL STATEMENT 2019-08-01
150803008396 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806007064 2013-08-06 BIENNIAL STATEMENT 2013-08-01
090828000323 2009-08-28 CERTIFICATE OF INCORPORATION 2009-08-28

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
118050.00
Total Face Value Of Loan:
118050.00
Date:
2020-08-07
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:
9175.00
Total Face Value Of Loan:
9175.00
Date:
2020-06-17
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:
500000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
116732.00
Total Face Value Of Loan:
116732.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118050
Current Approval Amount:
118050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119531.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116732
Current Approval Amount:
116732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117748.87
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9175
Current Approval Amount:
9175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9204.91

Court Cases

Court Case Summary

Filing Date:
2022-06-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SCRIPTS WHOLESALE INC.
Party Role:
Plaintiff
Party Name:
MAINSPRING DISTRIBUTION,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
VGM INSURANCE SERVICE, ,
Party Role:
Defendant
Party Name:
SCRIPTS WHOLESALE INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SCRIPTS WHOLESALE INC.
Party Role:
Plaintiff
Party Name:
MAINSPRING DISTRIBUTION,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State