Search icon

JEAN PIERRE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEAN PIERRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 1976 (49 years ago)
Document Number: 506211
FEI/EIN Number 591683886
Address: 1200 NE 15th Street, Unit 9, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1200 NE 15th Street, Unit 9, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREHIER, JEAN PIERRE Agent 1200 NE 15th Street, FORT LAUDERDALE, FL, 33304
BREHIER, JEAN PIERRE Secretary 1200 NE 15th Street, FORT LAUDERDALE, FL, 33304
BREHIER, JEAN PIERRE President 1200 NE 15th Street, FORT LAUDERDALE, FL, 33304
BREHIER, JEAN PIERRE Vice President 1200 NE 15th Street, FORT LAUDERDALE, FL, 33304
BREHIER, JEAN PIERRE Treasurer 1200 NE 15th Street, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055504 CHEF JEAN-PIERRE COOKING SCHOOL EXPIRED 2017-05-18 2022-12-31 - 1436 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304
G17000055064 CHEF JEAN-PIERRE'S EXPIRED 2017-05-17 2022-12-31 - 1436 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304
G11000038366 GOURMET EMPORIUM EXPIRED 2011-04-19 2016-12-31 - 1434 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-23 1200 NE 15th Street, Unit 9, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-01-23 1200 NE 15th Street, Unit 9, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-23 1200 NE 15th Street, Unit 9, FORT LAUDERDALE, FL 33304 -

Court Cases

Title Case Number Docket Date Status
JEAN PIERRE, VS THE STATE OF FLORIDA, 3D2018-1659 2018-08-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-13712

Parties

Name JEAN PIERRE, INC.
Role Appellant
Status Active
Representations Daniel Tibbitt
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Magaly Rodriguez
Name Hon. Alberto Milian
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-16
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Rehearing and or for a Written Opinion is hereby denied. SCALES, LINDSEY and GORDO, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2020-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JEAN PIERRE
Docket Date 2020-06-24
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept reply brief as timely filed (OG66C) ~ Appellant’s Motion to Accept the Reply Brief as Timely Filed is granted, and the Reply Brief filed on June 8, 2020, is accepted by the Court.
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JEAN PIERRE
Docket Date 2020-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEAN PIERRE
Docket Date 2020-06-08
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of JEAN PIERRE
Docket Date 2020-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on March 25, 2020, is granted as stated in the Motion.
Docket Date 2020-03-26
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 DVD (in vault)
On Behalf Of The State of Florida
Docket Date 2020-03-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2020-03-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The State of Florida
Docket Date 2020-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's Motion for Extension of Time to File the answer brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2020-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2020-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/21/20
Docket Date 2019-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/22/2020.
Docket Date 2019-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2019-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 12/23/19
Docket Date 2019-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2019-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEAN PIERRE
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JEAN PIERRE
Docket Date 2019-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JEAN PIERRE
Docket Date 2019-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 8/23/19
Docket Date 2019-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 6/23/19
Docket Date 2019-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JEAN PIERRE
Docket Date 2019-03-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2018-11-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 11, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2018-11-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2018-10-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including November 9, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2018-10-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2018-08-29
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 9, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2018-08-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2018-08-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 14-2216
On Behalf Of JEAN PIERRE
Docket Date 2018-08-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
JEAN PIERRE, VS CONSTRUCTION INDUSTRY LICENSING BOARD, 3D2014-1742 2014-07-21 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
11-58793

Parties

Name JEAN PIERRE, INC.
Role Appellant
Status Active
Representations MARK TROP
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Name CONSTRUCTION INDUSTRY LICENSING BOARD
Role Appellee
Status Active
Representations GARNETT W. CHISENHALL, J. LAYNE SMITH
Name WILLIAM CATHEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-12-05
Type Record
Subtype Appendix
Description Appendix ~ cover page
On Behalf Of JEAN PIERRE
Docket Date 2014-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEAN PIERRE
Docket Date 2014-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CONSTRUCTION INDUSTRY LICENSING BOARD
Docket Date 2014-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ volume (II ) Confidential.
Docket Date 2014-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONSTRUCTION INDUSTRY LICENSING BOARD
Docket Date 2014-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 11/19/14
Docket Date 2014-09-24
Type Record
Subtype Appendix
Description Appendix ~ Index
On Behalf Of JEAN PIERRE
Docket Date 2014-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEAN PIERRE
Docket Date 2014-09-12
Type Record
Subtype Index
Description Index
Docket Date 2014-07-29
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-07-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JEAN PIERRE
Docket Date 2014-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONSTRUCTION INDUSTRY LICENSING BOARD
Docket Date 2014-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. The $300 filing fee is due immediately.
Docket Date 2014-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ No order attached.
On Behalf Of JEAN PIERRE
Docket Date 2014-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-11-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
36200.00
Total Face Value Of Loan:
47700.00
Date:
2021-08-07
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:
-19319.00
Total Face Value Of Loan:
0.00
Date:
2021-05-27
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-22
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-18
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:
10489.00
Total Face Value Of Loan:
10489.00

Trademarks

Serial Number:
88156036
Mark:
CHEF JEAN-PIERRE'S
Status:
SECTION 8-ACCEPTED
Mark Type:
TRADEMARK
Application Filing Date:
2018-10-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CHEF JEAN-PIERRE'S

Goods And Services

For:
Bread crumbs; Chocolate; Couscous; Dry spice rub for meats and fish; Rice; Spice blends; Spice rubs; Syrup for flavoring food or beverages; Balsamic vinegar; Dried herbs; Flavored salt; Flavored balsamic vinegar; Herb salt; Preserved garden herbs as seasonings; Processed cacao
International Classes:
030 - Primary Class
Class Status:
Active
For:
Olive oil for food; Extra virgin olive oil for food; Flavored olive oil for food
International Classes:
029 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,830
Jobs Reported:
1
Initial Approval Amount:
$20,290
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,290
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,426.19
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,289
Jobs Reported:
1
Initial Approval Amount:
$10,416
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,568.1
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $10,416
Jobs Reported:
1
Initial Approval Amount:
$20,833.33
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,902.2
Servicing Lender:
American Lending Center
Use of Proceeds:
Payroll: $20,833.33
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-07-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,665
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,732.94
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,664
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,109.04
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,998
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,877.52
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,112.68
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$13,500
Date Approved:
2021-01-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $13,498
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$13,500
Date Approved:
2020-07-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $13,500
Jobs Reported:
1
Initial Approval Amount:
$13,437
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,624.38
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $13,435
Jobs Reported:
1
Initial Approval Amount:
$18,167
Date Approved:
2021-04-11
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $18,163
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$26,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,358.1
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $26,100
Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,104.11
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,998
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,931.17
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,832.71
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.71
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,987.96
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $20,829.71
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$10,489
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,489
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,530.38
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $10,489
Jobs Reported:
1
Initial Approval Amount:
$10,489
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,489
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,520.9
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $10,489
Jobs Reported:
1
Initial Approval Amount:
$13,872
Date Approved:
2020-06-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,008.06
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $10,404
Utilities: $1,734
Rent: $1,734
Jobs Reported:
1
Initial Approval Amount:
$17,647
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,647
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,763.67
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $17,645
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,670
Date Approved:
2020-06-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,908.41
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $20,670

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State