Search icon

SCRIPTO ENTERPRISES LLC

Company Details

Name: SCRIPTO ENTERPRISES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Feb 2014 (11 years ago)
Date of dissolution: 03 Dec 2019
Entity Number: 4529796
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 152 MADISON AVENUE, SUITE 200, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O ROBERT J. DUNNIN DOS Process Agent 152 MADISON AVENUE, SUITE 200, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-02-14 2019-12-03 Address 152 MADISON AVENUE, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203000248 2019-12-03 SURRENDER OF AUTHORITY 2019-12-03
140214000224 2014-02-14 APPLICATION OF AUTHORITY 2014-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4731338803 2021-04-16 0202 PPS 152 Madison Ave Rm 200, New York, NY, 10016-5497
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202782
Loan Approval Amount (current) 202782
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, 10016-5497
Project Congressional District NY-12
Number of Employees 9
NAICS code 512110
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 204432.53
Forgiveness Paid Date 2022-02-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State