Search icon

C.M. HADFIELD'S SADDLERY INC - Florida Company Profile

Branch

Company Details

Entity Name: C.M. HADFIELD'S SADDLERY INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Sep 2009 (16 years ago)
Branch of: C.M. HADFIELD'S SADDLERY INC, NEW YORK (Company Number 958962)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: F09000003586
FEI/EIN Number 161235451

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

Address: 300 BUSINESS PARK WAY, STE B 100, ROYAL PALM BEACH, FL, 33411
Mail Address: 300 BUSINESS PARK WAY, STE B 100, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HADFIELD CYNTHIA Chairman 300 BUSINESS PARK WAY, STE B 100, ROYAL PALM BEACH, FL, 33411
HADFIELD CYNTHIA President 300 BUSINESS PARK WAY, STE B 100, ROYAL PALM BEACH, FL, 33411
HADFIELD CYNTHIA Vice President 300 BUSINESS PARK WAY, STE B 100, ROYAL PALM BEACH, FL, 33411
HADFIELD CYNTHIA Secretary 300 BUSINESS PARK WAY, STE B 100, ROYAL PALM BEACH, FL, 33411
HADFIELD CYNTHIA Treasurer 300 BUSINESS PARK WAY, STE B 100, ROYAL PALM BEACH, FL, 33411
HADFIELD CYNTHIA M Agent 300 BUSINESS PARK WAY, STE B 100, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-28 - -
REGISTERED AGENT NAME CHANGED 2022-02-28 HADFIELD, CYNTHIA M -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-06
REINSTATEMENT 2022-02-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1258137305 2020-04-28 0455 PPP 300 BUSINESS PARK WAY Suite 8100, ROYAL PALM BEACH, FL, 33411-1756
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61735
Loan Approval Amount (current) 61735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROYAL PALM BEACH, PALM BEACH, FL, 33411-1756
Project Congressional District FL-20
Number of Employees 5
NAICS code 451110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62261.46
Forgiveness Paid Date 2021-03-11
2419928505 2021-02-20 0455 PPS 300 Business Park Way, Royal Palm Beach, FL, 33411-1756
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38465
Loan Approval Amount (current) 38465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-1756
Project Congressional District FL-20
Number of Employees 4
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38750.28
Forgiveness Paid Date 2021-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State