Search icon

SIEGEL DESIGN GROUP, INC.

Company Details

Entity Name: SIEGEL DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Mar 1977 (48 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Dec 2002 (22 years ago)
Document Number: 527313
FEI/EIN Number 59-1779233
Address: 2271 WABASH TRAIL, TALLAHASSEE, FL 32303
Mail Address: 2271 Wabash Trail, TALLAHASSEE, FL 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
SIEGEL, ROY Agent 2271 Wabash Trail, TALLAHASSEE, FL 32303

President

Name Role Address
SIEGEL, ROY President 2271 Wabash Trail, TALLAHASSEE, FL 32303

Director

Name Role Address
SIEGEL, ROY Director 2271 Wabash Trail, TALLAHASSEE, FL 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070528 UNIVERSAL DESIGN & EDUCATION NETWORK EXPIRED 2011-07-14 2016-12-31 No data 9268 PALOMINO DRIVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 2271 WABASH TRAIL, TALLAHASSEE, FL 32303 No data
CHANGE OF MAILING ADDRESS 2023-04-24 2271 WABASH TRAIL, TALLAHASSEE, FL 32303 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 2271 Wabash Trail, TALLAHASSEE, FL 32303 No data
AMENDMENT AND NAME CHANGE 2002-12-02 SIEGEL DESIGN GROUP, INC. No data
REINSTATEMENT 1992-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REGISTERED AGENT NAME CHANGED 1985-04-05 SIEGEL, ROY No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5388977001 2020-04-05 0455 PPP 9268 Palomino Dr, LAKE WORTH, FL, 33467-1024
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE WORTH, PALM BEACH, FL, 33467-1024
Project Congressional District FL-22
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28393.49
Forgiveness Paid Date 2021-05-06
4578108404 2021-02-06 0455 PPS 9268 Palomino Dr, Lake Worth, FL, 33467-1024
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) 28181
Loan Approval Amount (current) 28181
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-1024
Project Congressional District FL-22
Number of Employees 3
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28472.07
Forgiveness Paid Date 2022-02-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State