Search icon

IMMORTAL SCRIPTZ INC

Company Details

Name: IMMORTAL SCRIPTZ INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3855579
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVE STE 202, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 100

Share Par Value 500

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVE STE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVE STE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
DP-2164291 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090914000268 2009-09-14 CERTIFICATE OF INCORPORATION 2009-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8243848704 2021-04-07 0202 PPP 9212 Avenue B, Brooklyn, NY, 11236-1240
Loan Status Date 2022-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-1240
Project Congressional District NY-09
Number of Employees 1
NAICS code 512230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17705.62
Forgiveness Paid Date 2022-06-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State