Search icon

AIP DESIGN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AIP DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jan 2006 (19 years ago)
Document Number: F03638
FEI/EIN Number 592036388
Address: 1890 SR 436, SUITE 205, Winter Park, FL, 32792, US
Mail Address: 1890 SR 436, SUITE 205, Winter Park, FL, 32792, US
ZIP code: 32792
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ-CHAVEZ, ERNESTO President 1890 SR 436, Winter Park, FL, 32792
GONZALEZ-CHAVEZ, ERNESTO Director 1890 SR 436, Winter Park, FL, 32792
GONZALEZ-CHAVEZ MERCEDES Treasurer 1890 SR 436, Winter Park, FL, 32792
GONZALEZ-CHAVEZ MERCEDES Director 1890 SR 436, Winter Park, FL, 32792
GONZALEZ-CHAVEZ ERNESTO J Secretary 28351 SE Hwy 42, Umatilla, FL, 32784
GONZALEZ-CHAVEZ ERNESTO J Director 28351 SE Hwy 42, Umatilla, FL, 32784
GONZALEZ-CHAVEZ ERNESTO J Vice President 28351 SE Hwy 42, Umatilla, FL, 32784
GONZALEZ-CHAVEZ ERNESTO Agent 1650 WALNUT AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1890 SR 436, SUITE 205, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2014-04-21 1890 SR 436, SUITE 205, Winter Park, FL 32792 -
NAME CHANGE AMENDMENT 2006-01-30 AIP DESIGN, INC. -
NAME CHANGE AMENDMENT 1981-08-31 ARCHITECTS IN PARTNERSHIP EAST INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
51335.00
Total Face Value Of Loan:
51335.00
Date:
2020-04-15
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:
38092.00
Total Face Value Of Loan:
38092.00
Date:
2009-10-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$38,092
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,092
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$38,469.75
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $38,092
Jobs Reported:
8
Initial Approval Amount:
$51,335
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,335
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$51,644.44
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $51,332
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State