Search icon

PONTE VECCHIO TIME INC. - Florida Company Profile

Company Details

Entity Name: PONTE VECCHIO TIME INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 02 Apr 2010 (15 years ago)
Document Number: F10000001618
FEI/EIN Number 26-4534154

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

Address: 169 E Flagler Street, Ste 911, MIAMI, FL 33132
Mail Address: 169 E Flagler Street, Ste 911, MIAMI, FL 33131
ZIP code: 33132
County: Miami-Dade
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ETF ADVISOR K MEP 2021 264534154 2022-08-22 PONTE VECCHIO TIME, INC. 7
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2019-07-01
Business code 423940
Sponsor’s telephone number 3053712828
Plan sponsor’s address 196 E. FLAGLER STREET, STE 911, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE
Plan administrator’s address 2487 S. GILBERT ROAD, SUIT 106-454, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing KRISTI DALLEY
Valid signature Filed with authorized/valid electronic signature
ETF ADVISOR K MEP 2020 264534154 2021-10-06 PONTE VECCHIO TIME, INC. 4
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2019-07-01
Business code 423940
Sponsor’s telephone number 3053712828
Plan sponsor’s address 196 E. FLAGLER STREET, STE 911, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE
Plan administrator’s address 2487 S. GILBERT ROAD, SUIT 106-454, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing KRISTI DALLEY
Valid signature Filed with authorized/valid electronic signature
ETF ADVISOR K MEP 2019 264534154 2020-07-29 PONTE VECCHIO TIME, INC. 0
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2019-07-01
Business code 423940
Sponsor’s telephone number 3053712828
Plan sponsor’s address 196 E. FLAGLER STREET, STE 911, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE
Plan administrator’s address 2487 S. GILBERT ROAD, SUIT 106-454, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing KRISTI DALLEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NG, NEWTON Agent 169 E Flagler Street, Ste 911, MIAMI, FL 33131
NG, NEWTON Chairman 169 E Flagler Street, Ste 911, MIAMI, FL 33131
NG, NEWTON President 169 E Flagler Street, Ste 911, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 169 E Flagler Street, Ste 911, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2015-02-23 169 E Flagler Street, Ste 911, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 169 E Flagler Street, Ste 911, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7366108308 2021-01-28 0455 PPS 169 E Flagler St Ste 911, Miami, FL, 33131-1296
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55635
Loan Approval Amount (current) 55635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1296
Project Congressional District FL-27
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56069.41
Forgiveness Paid Date 2021-11-10
8964737209 2020-04-28 0455 PPP 169 E FLAGLER ST STE 911, MIAMI, FL, 33131-1296
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50026
Loan Approval Amount (current) 55635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-1296
Project Congressional District FL-27
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33887.76
Forgiveness Paid Date 2021-11-03

Date of last update: 23 Feb 2025

Sources: Florida Department of State