Search icon

A.L. & P. CORPORATION - Florida Company Profile

Company Details

Entity Name: A.L. & P. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.L. & P. CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Mar 1981 (44 years ago)
Document Number: F26634
FEI/EIN Number 592068303

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

Address: 8 N VENETIAN WAY, PORT ORANGE, FL, 32127-5710, US
Mail Address: PO BOX 265550, DAYTONA BCH, FL, 32126, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASPALAKIS, PANORMITIS DINO President 565 RIVERSIDE DRIVE, ORMOND BEACH, FL, 32176
PSAROS, ELENY LISA Agent 8 North Venetian Way, Port Orange, FL, 32127
PSAROS LISA ELENY Secretary 8 North Venetian Way, Port Orange, FL, 32127
PSAROS LISA ELENY Treasurer 8 North Venetian Way, Port Orange, FL, 32127
PSAROS KOMIS Vice President 8 North Venetian Way, Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 8 N VENETIAN WAY, PORT ORANGE, FL 32127-5710 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 8 North Venetian Way, Port Orange, FL 32127 -
REGISTERED AGENT NAME CHANGED 2011-04-16 PSAROS, ELENY LISA -
CHANGE OF MAILING ADDRESS 2006-04-17 8 N VENETIAN WAY, PORT ORANGE, FL 32127-5710 -

Court Cases

Title Case Number Docket Date Status
BOARDWALK AT DAYTONA DEVELOPMENT, LLC VS PANORMITIS K. PASPALAKIS, ELENY LISA PSAROS AND A.L. & P. CORPORATION 5D2019-2439 2019-08-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-31271-CICI

Parties

Name BOARDWALK AT DAYTONA DEVELOPMENT, LLC., A LIMITED LIABILITY COMPANY
Role Petitioner
Status Active
Representations John N. Bogdanoff, Christopher V. Carlyle, David A. Monaco
Name A.L. & P. CORPORATION
Role Respondent
Status Active
Name ELENY LISA PSAROS
Role Respondent
Status Active
Name PANORMITIS K. PASPALAKIS
Role Respondent
Status Active
Representations K. JUDITH LANE, Lauren V. Purdy, Abraham C. McKinnon, ERNEST A. COX Jr., AMY BRIGHAM BOULRIS, Kenneth B. Bell
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-10-14
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-10-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2019-10-07
Type Response
Subtype Reply
Description REPLY ~ SEE AMENDED REPLY
On Behalf Of BOARDWALK AT DAYTONA DEVELOPMENT, LLC., A LIMITED LIABILITY COMPANY
Docket Date 2019-10-07
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of BOARDWALK AT DAYTONA DEVELOPMENT, LLC., A LIMITED LIABILITY COMPANY
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ 10/7
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT W/IN 5 DAYS
Docket Date 2019-09-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of BOARDWALK AT DAYTONA DEVELOPMENT, LLC., A LIMITED LIABILITY COMPANY
Docket Date 2019-09-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of BOARDWALK AT DAYTONA DEVELOPMENT, LLC., A LIMITED LIABILITY COMPANY
Docket Date 2019-09-23
Type Response
Subtype Response
Description RESPONSE ~ PER 8/21 ORDER
On Behalf Of PANORMITIS K. PASPALAKIS
Docket Date 2019-09-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of PANORMITIS K. PASPALAKIS
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ BY 9/23/19
Docket Date 2019-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PANORMITIS K. PASPALAKIS
Docket Date 2019-08-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 10 DAYS; REPLY 5 DAYS
Docket Date 2019-08-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BOARDWALK AT DAYTONA DEVELOPMENT, LLC., A LIMITED LIABILITY COMPANY
Docket Date 2019-08-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BOARDWALK AT DAYTONA DEVELOPMENT, LLC., A LIMITED LIABILITY COMPANY
Docket Date 2019-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BOARDWALK AT DAYTONA DEVELOPMENT, LLC., A LIMITED LIABILITY COMPANY
PANORMITIS K. PASPALAKIS, ET AL. VS BOARDWALK AT DAYTONA DEVELOPMENT, LLC SC2017-0568 2017-03-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642012CA032279XXXXCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D15-1944

Parties

Name PANORMITIS K. PASPALAKIS
Role Petitioner
Status Active
Representations NOAH C. MCKINNON, JR., Mr. Abraham Cartledge McKinnon, AMY BRIGHAM BOULRIS, Lauren V. Purdy
Name A.L. & P. CORPORATION
Role Petitioner
Status Active
Name ELENY LISA PSAROS
Role Petitioner
Status Active
Name BOARDWALK AT DAYTONA DEVELOPMENT, LLC
Role Respondent
Status Active
Representations JAMES R. EVANS, Christopher V. Carlyle, K. JUDITH LANE, John N. Bogdanoff, DAVID ALFRED MONACO
Name INSTITUTE FOR JUSTICE, INC.
Role Amicus - Petitioner
Status Interim
Representations Allison D. Daniel
Name Hon. Dennis P. Craig
Role Judge/Judicial Officer
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-05-01
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioners' "Motion to Stay Issuance of the Mandate" filed in the above styled cause is hereby denied.
Docket Date 2017-04-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of BOARDWALK AT DAYTONA DEVELOPMENT, LLC
View View File
Docket Date 2017-04-26
Type Notice
Subtype Notice
Description NOTICE ~ PETITIONERS' NOTICE OF ISSUANCE OF MANDATE
On Behalf Of PANORMITIS K. PASPALAKIS
View View File
Docket Date 2017-04-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS'MOTION TO STAY ISSUANCE OF THE MANDATE
On Behalf Of BOARDWALK AT DAYTONA DEVELOPMENT, LLC
View View File
Docket Date 2017-04-07
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of petitioner's amended brief on jurisdiction with appendix filed with this Court on April 6, 2017, it is ordered that petitioner's brief on jurisdiction filed with this Court on April 6, 2017, is hereby stricken.
Docket Date 2017-04-06
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ APPENDIX TO PETITION'S MOTION TO STAY ISSUANCE OFTHE MANDATE
On Behalf Of PANORMITIS K. PASPALAKIS
View View File
Docket Date 2017-04-06
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ W/APPENDIX
On Behalf Of PANORMITIS K. PASPALAKIS
View View File
Docket Date 2017-03-31
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-03-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of PANORMITIS K. PASPALAKIS
View View File
Docket Date 2017-03-31
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Institute for Justice
View View File
Docket Date 2017-03-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-03-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PANORMITIS K. PASPALAKIS
View View File
Docket Date 2017-03-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BOARDWALK AT DAYTONA DEVELOPMENT, LLC VS PANORMITIS K. PASPALAKIS, ET AL. 5D2015-1944 2015-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-32279-CICI

Parties

Name BOARDWALK AT DAYTONA DEVELOP.
Role Appellant
Status Active
Representations John N. Bogdanoff, David A. Monaco, Christopher V. Carlyle
Name A.L. & P. CORPORATION
Role Appellee
Status Active
Name PANORMITIS K. PASPALAKIS
Role Appellee
Status Active
Representations Noah C. McKinnon, JR., JAMES R. EVANS, DANA BERLINER, JONATHAN KASKEL, K. JUDITH LANE, Abraham C. McKinnon, AMY BRIGHAM BOULRIS, ALLISON DENISE DANIEL, Lauren V. Purdy
Name ELENY LISA PSAROS
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-06
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-568 PETITION FOR REVIEW DENIED
Docket Date 2017-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ No Record- efiled
Docket Date 2017-05-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC17-568 MOTION TO STAY MANDATE DENIED
Docket Date 2017-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-03-27
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-03-22
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2017-03-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STAY MANDATE
On Behalf Of BOARDWALK AT DAYTONA DEVELOP.
Docket Date 2017-03-12
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of PANORMITIS K. PASPALAKIS
Docket Date 2017-02-24
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ MOT FOR REHEARING DENIED.
Docket Date 2017-02-24
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2017-01-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of BOARDWALK AT DAYTONA DEVELOP.
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE RESPONSE TO MOT REH..
Docket Date 2016-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO 12/15 MOT REH
On Behalf Of BOARDWALK AT DAYTONA DEVELOP.
Docket Date 2016-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOT REH DENIED BY 2/24/17 OPINION
On Behalf Of PANORMITIS K. PASPALAKIS
Docket Date 2016-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT REH
Docket Date 2016-11-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REH
On Behalf Of PANORMITIS K. PASPALAKIS
Docket Date 2016-11-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2016-07-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BOARDWALK AT DAYTONA DEVELOP.
Docket Date 2016-03-29
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ RB DUE 4/8.
Docket Date 2016-03-21
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ AND EOT FOR REPLY BRF
On Behalf Of BOARDWALK AT DAYTONA DEVELOP.
Docket Date 2016-03-17
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of PANORMITIS K. PASPALAKIS
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ SEPARATE COPY OF AC BRIEF DUE BY 3/21.
Docket Date 2016-03-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/21
On Behalf Of BOARDWALK AT DAYTONA DEVELOP.
Docket Date 2016-03-07
Type Response
Subtype Response
Description RESPONSE ~ TO 2/25 MOT AM CUR BRF
On Behalf Of PANORMITIS K. PASPALAKIS
Docket Date 2016-02-26
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FILE AMICUS BRF
On Behalf Of BOARDWALK AT DAYTONA DEVELOP.
Docket Date 2016-02-25
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ W/ AMICUS BRF ATTACHED
On Behalf Of PANORMITIS K. PASPALAKIS
Docket Date 2016-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PANORMITIS K. PASPALAKIS
Docket Date 2016-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PANORMITIS K. PASPALAKIS
Docket Date 2016-02-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/15
On Behalf Of PANORMITIS K. PASPALAKIS
Docket Date 2016-01-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/11
On Behalf Of PANORMITIS K. PASPALAKIS
Docket Date 2015-12-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/1
On Behalf Of PANORMITIS K. PASPALAKIS
Docket Date 2015-11-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/1/16
On Behalf Of PANORMITIS K. PASPALAKIS
Docket Date 2015-11-12
Type Record
Subtype Record on Appeal
Description Received Records ~ TT - EFILED (1045 pages)
Docket Date 2015-11-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of BOARDWALK AT DAYTONA DEVELOP.
Docket Date 2015-11-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of BOARDWALK AT DAYTONA DEVELOP.
Docket Date 2015-11-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ W/IN 10 DAYS
Docket Date 2015-11-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA'S 11/6 AMEND INIT BRF IS STRICKEN; W/IN 10 DAYS; AA MAY FILE A MOT FOR LEAVE TO FILE...
Docket Date 2015-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA David A. Monaco 0108636
On Behalf Of BOARDWALK AT DAYTONA DEVELOP.
Docket Date 2015-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BOARDWALK AT DAYTONA DEVELOP.
Docket Date 2015-11-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/6
On Behalf Of BOARDWALK AT DAYTONA DEVELOP.
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOARDWALK AT DAYTONA DEVELOP.
Docket Date 2015-07-27
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-07-24
Type Notice
Subtype Notice
Description Notice
Docket Date 2015-07-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-06-30
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
On Behalf Of BOARDWALK AT DAYTONA DEVELOP.
Docket Date 2015-06-29
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REF TO MEDIATION
On Behalf Of BOARDWALK AT DAYTONA DEVELOP.
Docket Date 2015-06-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-06-12
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of BOARDWALK AT DAYTONA DEVELOP.
Docket Date 2015-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-03
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-06-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/29/15
On Behalf Of BOARDWALK AT DAYTONA DEVELOP.

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4739378406 2021-02-06 0491 PPS 49 Boardwalk, Daytona Beach, FL, 32118-4270
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87797
Loan Approval Amount (current) 87797
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 Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-4270
Project Congressional District FL-06
Number of Employees 19
NAICS code 713110
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 88242
Forgiveness Paid Date 2021-08-11
6125057707 2020-05-01 0491 PPP 49 BOARDWALK, DAYTONA BEACH, FL, 32118-4270
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87797
Loan Approval Amount (current) 87797
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 Y
Business Age Description New Business or 2 years or less
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-4270
Project Congressional District FL-06
Number of Employees 18
NAICS code 713120
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 88542.67
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State