Search icon

THE FACIAL PAIN ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FACIAL PAIN ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F02000001601
FEI/EIN Number 22-3071645

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

Address: 7778 McGinnis Ferry Road, #256, Suwanee, GA, 30024, US
Mail Address: 7778 McGinnis Ferry Road, #256, Suwanee, GA, 30024, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Meyers David Chairman 18802 Halyard Point Lane, Cornelius, NC, 28031
Ciemnecki Anne Secretary 11 Overton Rd., East Windsor, NJ, 08520
Feldman Allison Chief Executive Officer 5730 Dalton Ridge, Suwanee, GA, 30024
John Temple Vice Chairman 173 Weed Ave., Stamford, CT, 06902
McCurdy Christina Agent 655 Heron Run Court, Alpharetta, FL, 30004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000104300 THE FACIAL PAIN RESEARCH FOUNDATION EXPIRED 2010-11-15 2015-12-31 - 925 NW 56TH TERRACE, SUITE C, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 655 Heron Run Court, Alpharetta, FL 30004 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 7778 McGinnis Ferry Road, #256, Suwanee, GA 30024 -
CHANGE OF MAILING ADDRESS 2022-02-01 7778 McGinnis Ferry Road, #256, Suwanee, GA 30024 -
REGISTERED AGENT NAME CHANGED 2022-02-01 McCurdy, Christina -
NAME CHANGE AMENDMENT 2009-01-13 THE FACIAL PAIN ASSOCIATION, INC. -
CANCEL ADM DISS/REV 2005-10-07 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3339607305 2020-04-29 0491 PPP 4600 SW 34TH ST, GAINESVILLE, FL, 32614
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32614-0001
Project Congressional District FL-03
Number of Employees 4
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Trust
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55556.11
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State