Search icon

MOTOR-SERVICES HUGO STAMP, INC.

Headquarter

Company Details

Entity Name: MOTOR-SERVICES HUGO STAMP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Oct 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2025 (2 months ago)
Document Number: G66436
FEI/EIN Number 59-2347143
Address: 3190 S.W. 4Th Avenue, Ft. Lauderdale, FL 33315
Mail Address: 3190 S.W. 4Th Avenue, Ft. Lauderdale, FL 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MOTOR-SERVICES HUGO STAMP, INC., MISSISSIPPI 1432427 MISSISSIPPI
Headquarter of MOTOR-SERVICES HUGO STAMP, INC., ALABAMA 001-132-876 ALABAMA
Headquarter of MOTOR-SERVICES HUGO STAMP, INC., NEW YORK 7175693 NEW YORK
Headquarter of MOTOR-SERVICES HUGO STAMP, INC., KENTUCKY 1188313 KENTUCKY
Headquarter of MOTOR-SERVICES HUGO STAMP, INC., IDAHO 4583670 IDAHO

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZJYZF1M3X7EB61 G66436 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Friesecke, Are, 1004 South East 6th Court, Fort Lauderdale, US-FL, US, 33301
Headquarters 3190 South West 4th Avenue, Fort Lauderdale, US-FL, US, 33315

Registration details

Registration Date 2013-04-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-08-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As G66436

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOTOR-SERVICES HUGO STAMP, INC. EMPLOYEES' PROFIT SHARING PLAN 2013 592347143 2014-11-07 MOTOR-SERVICES HUGO STAMP, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 811310
Sponsor’s telephone number 9567633660
Plan sponsor’s address 3190 S.W. 4TH AVENUE, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2014-11-07
Name of individual signing ARE FRIESECKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-11-07
Name of individual signing ARE FRIESECKE
Valid signature Filed with authorized/valid electronic signature
MOTOR-SERVICES HUGO STAMP, INC. EMPLOYEES' PROFIT SHARING PLAN 2012 592347143 2013-10-28 MOTOR-SERVICES HUGO STAMP, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 811310
Sponsor’s telephone number 9567633660
Plan sponsor’s address 3190 S.W. 4TH AVENUE, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2013-10-28
Name of individual signing MARION LUEDERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-28
Name of individual signing MARION LUEDERS
Valid signature Filed with authorized/valid electronic signature
MOTOR-SERVICES HUGO STAMP, INC. EMPLOYEES' PROFIT SHARING PLAN 2011 592347143 2012-09-04 MOTOR-SERVICES HUGO STAMP, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 811310
Sponsor’s telephone number 9567633660
Plan sponsor’s address 3190 S.W. 4TH AVENUE, FORT LAUDERDALE, FL, 33315

Plan administrator’s name and address

Administrator’s EIN 592347143
Plan administrator’s name MOTOR-SERVICES HUGO STAMP, INC.
Plan administrator’s address 3190 S.W. 4TH AVENUE, FORT LAUDERDALE, FL, 33315
Administrator’s telephone number 9567633660

Signature of

Role Plan administrator
Date 2012-09-04
Name of individual signing ARE FRIESECKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-04
Name of individual signing ARE FRIESECKE
Valid signature Filed with authorized/valid electronic signature
MOTOR-SERVICES HUGO STAMP, INC. EMPLOYEES' PROFIT SHARING PLAN 2010 592347143 2011-08-05 MOTOR-SERVICES HUGO STAMP, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 811310
Sponsor’s telephone number 9567633660
Plan sponsor’s address 3190 S.W. 4TH AVENUE, FORT LAUDERDALE, FL, 33315

Plan administrator’s name and address

Administrator’s EIN 592347143
Plan administrator’s name MOTOR-SERVICES HUGO STAMP, INC.
Plan administrator’s address 3190 S.W. 4TH AVENUE, FORT LAUDERDALE, FL, 33315
Administrator’s telephone number 9567633660

Signature of

Role Plan administrator
Date 2011-08-05
Name of individual signing ARE FRIESECKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-05
Name of individual signing ARE FRIESECKE
Valid signature Filed with authorized/valid electronic signature
MSHS/GCS WELFARE PLANS 2010 592347143 2014-10-29 MOTOR-SERVICES HUGO STAMP, INC. 155
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2008-08-01
Business code 811310
Sponsor’s telephone number 9567633660
Plan sponsor’s mailing address 3190 S.W. 4TH AVENUE, FORT LAUDERDALE, FL, 33315
Plan sponsor’s address 3190 S.W. 4TH AVENUE, FORT LAUDERDALE, FL, 33315

Plan administrator’s name and address

Administrator’s EIN 592347143
Plan administrator’s name MOTOR-SERVICES HUGO STAMP, INC.
Plan administrator’s address 3190 S.W. 4TH AVENUE, FORT LAUDERDALE, FL, 33315
Administrator’s telephone number 9567633660

Number of participants as of the end of the plan year

Active participants 157
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-10-29
Name of individual signing JULIA PONTON
Valid signature Filed with authorized/valid electronic signature
MOTOR-SERVICES HUGO STAMP, INC. EMPLOYEES' PROFIT SHARING PLAN 2009 592347143 2011-01-12 MOTOR-SERVICES HUGO STAMP, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-07-01
Business code 811310
Sponsor’s telephone number 9567633660
Plan sponsor’s address 3190 S.W. 4TH AVENUE, FORT LAUDERDALE, FL, 33315

Plan administrator’s name and address

Administrator’s EIN 592347143
Plan administrator’s name MOTOR-SERVICES HUGO STAMP, INC.
Plan administrator’s address 3190 S.W. 4TH AVENUE, FORT LAUDERDALE, FL, 33315
Administrator’s telephone number 9567633660

Signature of

Role Plan administrator
Date 2011-01-12
Name of individual signing ARE FRIESECKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-12
Name of individual signing ARE FRIESECKE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Asst Secretary

Name Role Address
Yohe, Matthew Asst Secretary 3190 S.W. 4Th Avenue, Ft. Lauderdale, FL 33315

Director

Name Role Address
Yohe, Matthew Director 3190 S.W. 4Th Avenue, Ft. Lauderdale, FL 33315
Newman, Brendan Director 3190 S.W. 4Th Avenue, Ft. Lauderdale, FL 33315

Asst Treasurer

Name Role Address
Tuleta, Karen Asst Treasurer 3190 S.W. 4Th Avenue, Ft. Lauderdale, FL 33315
Newman, Brendan Asst Treasurer 3190 S.W. 4Th Avenue, Ft. Lauderdale, FL 33315

Vice President

Name Role Address
Machado, Joseph Vice President 3190 S.W. 4Th Avenue, Ft. Lauderdale, FL 33315

President

Name Role Address
Santamaria, David A President 3190 S.W. 4Th Avenue, Ft. Lauderdale, FL 33315

Chief Financial Officer

Name Role Address
FULLER, SHAUN Chief Financial Officer 3190 SW 4TH AVENUE, FT.LAUDERDALE, FL 33315

Chairman

Name Role Address
MACHADO, JOSEPH Chairman 3190 SW 4TH AVENUE, FT LAUDERDALE, FL 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000169398 GOVERNOR CONTROL SYSTEMS, LLC ACTIVE 2021-12-21 2026-12-31 No data 3101 SW 3RD AVENUE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 3190 S.W. 4Th Avenue, Ft. Lauderdale, FL 33315 No data
CHANGE OF MAILING ADDRESS 2024-02-29 3190 S.W. 4Th Avenue, Ft. Lauderdale, FL 33315 No data
MERGER 2021-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000221873
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-04-13 C T Corporation System No data
NAME CHANGE AMENDMENT 2015-10-26 MOTOR-SERVICES HUGO STAMP, INC. No data

Documents

Name Date
Amendment 2025-01-02
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-05-11
Merger 2021-12-28
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70Z08524P40191B00 2024-09-25 2025-01-24 2025-02-24
Unique Award Key CONT_AWD_70Z08524P40191B00_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 202228.62
Current Award Amount 202228.62
Potential Award Amount 202228.62

Description

Title NSN: 2950 01-491-9233 DESCRIPTION: TURBOSUPERCHARGER
NAICS Code 333611: TURBINE AND TURBINE GENERATOR SET UNITS MANUFACTURING
Product and Service Codes 2950: TURBOSUPERCHARGER AND COMPONENTS

Recipient Details

Recipient MOTOR SERVICES HUGO STAMP INC
UEI MS5BUY1ZLGL1
Recipient Address UNITED STATES, 3101 SW 3RD AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333153317
PURCHASE ORDER AWARD 70Z08524P49024B00 2024-09-23 2024-10-23 2024-10-23
Unique Award Key CONT_AWD_70Z08524P49024B00_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 33100.00
Current Award Amount 33100.00
Potential Award Amount 33100.00

Description

Title OPEN INSPECT AND REPORT OF 05 GOVERNOR,DIESEL ENGINE2910-01-424-1185
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT

Recipient Details

Recipient MOTOR SERVICES HUGO STAMP INC
UEI MS5BUY1ZLGL1
Recipient Address UNITED STATES, 3101 SW 3RD AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333153317
PURCHASE ORDER AWARD 70Z08524PSEAT0074 2024-09-11 2024-09-11 2024-09-11
Unique Award Key CONT_AWD_70Z08524PSEAT0074_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 5164.35
Current Award Amount 5164.35
Potential Award Amount 5164.35

Description

Title MSHS TECHNICIAN TO TROUBLESHOOT ATLAS ON THE #1 MDE
NAICS Code 562112: HAZARDOUS WASTE COLLECTION
Product and Service Codes F114: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL LICENSING AND PERMITTING

Recipient Details

Recipient MOTOR SERVICES HUGO STAMP INC
UEI MS5BUY1ZLGL1
Recipient Address UNITED STATES, 3101 SW 3RD AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333153317
PURCHASE ORDER AWARD N0040624P0819 2024-09-05 2024-10-15 2024-10-15
Unique Award Key CONT_AWD_N0040624P0819_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 22585.00
Current Award Amount 22585.00
Potential Award Amount 22585.00

Description

Title OVERHAUL AIR COMPRESSOR KIT FOR T-AO VESSEL
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes 2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT

Recipient Details

Recipient MOTOR-SERVICES HUGO STAMP, INC
UEI LDHFABTGMA87
Recipient Address UNITED STATES, 3190 SW 4TH AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333153017
DELIVERY ORDER AWARD SPE7MX24F335Z 2024-08-15 2024-12-13 2024-12-13
Unique Award Key CONT_AWD_SPE7MX24F335Z_9700_SPE7MX23D5007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 53980.44
Current Award Amount 53980.44
Potential Award Amount 53980.44

Description

Title 8510825387!STRAINER,SEDIMENT
NAICS Code 333998: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product and Service Codes 4730: HOSE, PIPE, TUBE, LUBRICATION, AND RAILING FITTINGS

Recipient Details

Recipient MOTOR-SERVICES HUGO STAMP, INC
UEI LDHFABTGMA87
Recipient Address UNITED STATES, 3190 SW 4TH AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333153017
DELIVERY ORDER AWARD SPE7MX24F297X 2024-08-01 2024-12-02 2024-12-02
Unique Award Key CONT_AWD_SPE7MX24F297X_9700_SPE7MX23D5007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 123668.88
Current Award Amount 123668.88
Potential Award Amount 123668.88

Description

Title 8510792396!FILTER ELEMENT,FLUI
NAICS Code 333998: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product and Service Codes 4330: CENTRIFUGALS, SEPARATORS, AND PRESSURE AND VACUUM FILTERS

Recipient Details

Recipient MOTOR-SERVICES HUGO STAMP, INC
UEI LDHFABTGMA87
Recipient Address UNITED STATES, 3190 SW 4TH AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333153017
PURCHASE ORDER AWARD SPE7L124P7753 2024-07-19 2024-08-06 2024-08-06
Unique Award Key CONT_AWD_SPE7L124P7753_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1172.00
Current Award Amount 1172.00
Potential Award Amount 1172.00

Description

Title 8510766947!SPEED SENSOR,SHAFT
NAICS Code 333618: OTHER ENGINE EQUIPMENT MANUFACTURING
Product and Service Codes 2815: DIESEL ENGINES AND COMPONENTS

Recipient Details

Recipient MOTOR SERVICES HUGO STAMP INC
UEI MS5BUY1ZLGL1
Recipient Address UNITED STATES, 3101 SW 3RD AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333153317
DELIVERY ORDER AWARD SPE7MX24F257E 2024-07-18 2024-11-15 2024-11-15
Unique Award Key CONT_AWD_SPE7MX24F257E_9700_SPE7MX23D5007_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 51396.27
Current Award Amount 51396.27
Potential Award Amount 51396.27

Description

Title 8510762497!STRAINER,SEDIMENT
NAICS Code 333998: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product and Service Codes 4730: HOSE, PIPE, TUBE, LUBRICATION, AND RAILING FITTINGS

Recipient Details

Recipient MOTOR-SERVICES HUGO STAMP, INC
UEI LDHFABTGMA87
Recipient Address UNITED STATES, 3190 SW 4TH AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333153017
PURCHASE ORDER AWARD N4215824P0004 2023-11-20 2024-03-01 2024-03-01
Unique Award Key CONT_AWD_N4215824P0004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12497.16
Current Award Amount 12497.16
Potential Award Amount 12497.16

Description

Title TECH REP SERVICES MPDE GOVERNOR
NAICS Code 333611: TURBINE AND TURBINE GENERATOR SET UNITS MANUFACTURING
Product and Service Codes J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS

Recipient Details

Recipient MOTOR SERVICES HUGO STAMP INC
UEI MS5BUY1ZLGL1
Recipient Address UNITED STATES, 3101 SW 3RD AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333153317
PURCHASE ORDER AWARD 70Z08021P29321B00 2021-02-19 2022-08-29 2022-08-29
Unique Award Key CONT_AWD_70Z08021P29321B00_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 92033.92
Current Award Amount 92033.92
Potential Award Amount 92033.92

Description

Title CONTRACT CLOSEOUT
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 2990: MISCELLANEOUS ENGINE ACCESSORIES, NONAIRCRAFT

Recipient Details

Recipient MOTOR SERVICES HUGO STAMP INC
UEI MS5BUY1ZLGL1
Recipient Address UNITED STATES, 3101 SW 3RD AVE, FORT LAUDERDALE, BROWARD, FLORIDA, 333153317

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346059942 0418800 2022-07-06 3190 SOUTHWEST 4TH AVENUE, FORT LAUDERDALE, FL, 33315
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-07-06
Case Closed 2023-04-11

Related Activity

Type Complaint
Activity Nr 1900764
Safety Yes
Health Yes
Type Inspection
Activity Nr 1604748
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C02
Issuance Date 2022-09-16
Abatement Due Date 2022-10-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-10-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2): The employer did not develop and implement a respiratory protection program in accordance with sections i and ii of this paragraph (c)(2) for employees who chose to wear respirators where respirator use was not required: On or about July 6, 2022 and days prior, jobsite located at 3190 Southwest 4th Avenue Fort Lauderdale FL 33315, the employer did not develop and implement a respiratory protection program for an employee who was provided and voluntarily wears a 3M elastomeric half Mask respirator with NIOSH Model 60923 organic vapor cartridges while conducting spray painting operations.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2022-09-16
Abatement Due Date 2022-10-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-10-17
Nr Instances 1
Nr Exposed 1
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 July 6, 2022, at job site located at 3190 Southwest 4th Avenue Fort Lauderdale,, FL 33315, the employer did not develop and implement a written respiratory protection program to ensure that any employee using a respirator voluntarily was medically able to use a 3M elastomeric half mask respirator with organic vapor cartridges and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user.
346047483 0418800 2022-06-28 3190 SOUTHWEST 4TH AVENUE, FORT LAUDERDALE, FL, 33315
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-06-28
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2024-01-11

Related Activity

Type Complaint
Activity Nr 1900764
Safety Yes
Health Yes
Type Inspection
Activity Nr 1605994
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2022-12-21
Abatement Due Date 2023-01-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-01-20
Nr Instances 1
Nr Exposed 12
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: On or about 06/28/2022, at the marine engine service/repairs workshop area located at 3190 Southwest 4th Avenue, Fort Lauderdale, Florida, the employer did not provide training to the employees and did not perform periodic inspections prior to allowing workers to perform servicing and/or maintenance on machines and/or equipment in order to eliminate the potential release of stored energy by unexpected energizing.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7994747001 2020-04-08 0455 PPP 3190 sw 4th avenue, FORT LAUDERDALE, FL, 33315-3017
Loan Status Date 2020-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2928200
Loan Approval Amount (current) 2928200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33315-3017
Project Congressional District FL-25
Number of Employees 141
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 05 Feb 2025

Sources: Florida Department of State