Search icon

SCRIPTS WHOLESALE INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SCRIPTS WHOLESALE INC., Alabama 000-314-271 Alabama
Headquarter of SCRIPTS WHOLESALE INC., FLORIDA Q16000000019 FLORIDA
Headquarter of SCRIPTS WHOLESALE INC., ILLINOIS CORP_69230563 ILLINOIS

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5965638306 2021-01-26 0202 PPS 5006 16th Ave, Brooklyn, NY, 11204-1404
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118050
Loan Approval Amount (current) 118050
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-1404
Project Congressional District NY-09
Number of Employees 8
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119531.46
Forgiveness Paid Date 2022-05-05
2618537709 2020-05-01 0202 PPP 5006 16TH AVE, BROOKLYN, NY, 11204
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116732
Loan Approval Amount (current) 116732
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 9
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117748.87
Forgiveness Paid Date 2021-03-18
4866478208 2020-08-07 0202 PPP 5006 16TH AVE, BROOKLYN, NY, 11204-1404
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9175
Loan Approval Amount (current) 9175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11204-1404
Project Congressional District NY-09
Number of Employees 1
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9204.91
Forgiveness Paid Date 2020-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806612 Other Contract Actions 2018-11-19 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 4828000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-19
Termination Date 2021-07-19
Date Issue Joined 2019-05-16
Section 1330
Status Terminated

Parties

Name SCRIPTS WHOLESALE INC.
Role Plaintiff
Name MAINSPRING DISTRIBUTION,
Role Defendant
1806612 Other Contract Actions 2022-06-08 missing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 4828000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-08
Termination Date 1900-01-01
Section 1330
Status Pending

Parties

Name SCRIPTS WHOLESALE INC.
Role Plaintiff
Name MAINSPRING DISTRIBUTION,
Role Defendant
2200133 Insurance 2022-01-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-10
Termination Date 2024-02-08
Date Issue Joined 2022-03-07
Section 1332
Sub Section IN
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State