Search icon

CRONY BODY WORKS, INC. - Florida Company Profile

Company Details

Entity Name: CRONY BODY WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRONY BODY WORKS, INC. 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: 10 Nov 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: G07881
FEI/EIN Number 592249640

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

Address: % GEORGE J. FALCON, 724 NW 21ST ST, MIAMI, FL, 33127
Mail Address: % GEORGE J. FALCON, 724 NW 21ST ST, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALCON, GEORGE J Director 761 NW 21TH ST, MIAMI, FL, 33127
FALCON, GEORGE J President 761 NW 21TH ST, MIAMI, FL, 33127
FALCON GEORGE Agent 724 NW 21ST ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-03 FALCON, GEORGE -
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-10-23
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342192069 0418800 2017-03-22 761 NW 21 ST., MIAMI, FL, 33127
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2017-03-22
Emphasis L: FORKLIFT, L: HINOISE, N: SILICA, P: SILICA
Case Closed 2017-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2017-05-26
Current Penalty 2716.0
Initial Penalty 2716.0
Final Order 2017-06-21
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(e)(2): The quantity of flammable or combustible liquids kept in the vicinity of spraying operation(s) exceeded the minimum required for operation: On or about March 22, 2017, at the above address jobsite, flammable chemicals that exceeded the minimum required for their daily operation were observed stored inside the spray booth.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2017-05-26
Current Penalty 305.0
Initial Penalty 305.0
Final Order 2017-06-21
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: On or about March 22, 2017, at the above address jobsite, the employer did not provide a medical evaluation for those employees using a 3M half-face air purifying respirator during painting and sanding operations at the workplace.
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2017-05-26
Current Penalty 305.0
Initial Penalty 305.0
Final Order 2017-06-21
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: On or about March 22, 2017, at the above address jobsite, the employer did not provide the information contained in the appendix D to employees using a 3M half-face air purifying respirator during painting and sanding operations at the workplace.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3863598503 2021-02-24 0455 PPS 724 NW 21st St, Miami, FL, 33127-4624
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148750
Loan Approval Amount (current) 148750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4624
Project Congressional District FL-26
Number of Employees 11
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 149577.29
Forgiveness Paid Date 2021-09-21
4790097110 2020-04-13 0455 PPP 761 NW 21ST ST, MIAMI, FL, 33127-4623
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184425.45
Loan Approval Amount (current) 184425.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-4623
Project Congressional District FL-26
Number of Employees 16
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 185865.48
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State