Search icon

BUFFET CRAMPON USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BUFFET CRAMPON USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Jan 2006 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Mar 2016 (9 years ago)
Document Number: F06000000120
FEI/EIN Number 743144773
Address: 7255 SALISBURY RD., JACKSONVILLE, FL, 32256, US
Mail Address: 7255 SALISBURY RD., JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COLLINS MONIQUE R Agent 7255 SALISBURY RD., JACKSONVILLE, FL, 32256
MANISCALCO AL Secretary 7255 SALISBURY RD SUITE 4, JACKSONVILLE, FL, 32256
COLLINS MONIQUE R Treasurer 7255 SALISBURY RD., JACKSONVILLE, FL, 32256
KLOC FRANCOIS President 7255 SALISBURY RD SUITE 4, JACKSONVILLE, FL, 32256

Form 5500 Series

Employer Identification Number (EIN):
743144773
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-04 COLLINS, MONIQUE R -
NAME CHANGE AMENDMENT 2016-03-24 BUFFET CRAMPON USA, INC. -
AMENDMENT 2014-02-07 - AFFIDAVIT TO CHANGE OFFICERS/DIRECT ORS
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 7255 SALISBURY RD., SUITE # 4, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 7255 SALISBURY RD., SUITE # 4, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2013-03-20 7255 SALISBURY RD., SUITE # 4, JACKSONVILLE, FL 32256 -
NAME CHANGE AMENDMENT 2011-12-27 BUFFET GROUP USA, INC. -
AMENDMENT 2011-12-13 - AFFIDAVIT TO CHG OFFICER/DIRECTORS

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-11-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
403033.63
Total Face Value Of Loan:
403033.63
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:
434385.47
Total Face Value Of Loan:
434385.47

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$434,385.47
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$434,385.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$437,751.96
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $325,789.1
Rent: $108,596.37
Jobs Reported:
25
Initial Approval Amount:
$403,033.63
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$403,033.63
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$406,750.5
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $403,031.63
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State