Search icon

P. NYE ASSOCIATES INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: P. NYE ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P. NYE ASSOCIATES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 1978 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (19 years ago)
Document Number: 594935
FEI/EIN Number 592208051

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 25 SE 2ND AVE SUITE 428, MIAMI, FL, 33131, US
Mail Address: 25 SE 2ND Ave SUITE 428, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of P. NYE ASSOCIATES INC., ILLINOIS CORP_67042603 ILLINOIS

Key Officers & Management

Name Role Address
LODIN, DANA President 25 SE 2nd Ave, MIAMI, FL, 33131
NYE, PEGGY R. Chief Executive Officer 25 SE 2nd Ave, MIAMI, FL, 33131
LODIN JEFFREY Vice President 25 SE 2nd Ave, MIAMI, FL, 33131
LODIN GREGGORY Director 25 SE 2nd Ave, MIAMI, FL, 33131
LODIN PEGGY NYE Agent 25 SE 2nd Ave, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000150308 PEGGY NYE & LODIN, INC. ACTIVE 2024-12-11 2029-12-31 - 25 SE 2ND AVE, SUITE 428, MIAMI, FL, 33131
G17000005142 PEGGY NYE & ASSOCIATES, INC. ACTIVE 2017-01-13 2027-12-31 - 25 SE 2ND AVE, SUITE #428, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 25 SE 2ND AVE SUITE 428, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 25 SE 2nd Ave, 428, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-03-11 25 SE 2ND AVE SUITE 428, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2007-03-14 LODIN, PEGGY NYE -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1986-04-01 - -
REINSTATEMENT 1984-01-09 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2557658309 2021-01-21 0455 PPS 25 SE 2nd Ave # 448, Miami, FL, 33131-1506
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1506
Project Congressional District FL-27
Number of Employees 5
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38057.1
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State