Search icon

NEW YORK QUARTZ LLC - Florida Company Profile

Company Details

Entity Name: NEW YORK QUARTZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW YORK QUARTZ LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2015 (10 years ago)
Document Number: L15000008202
FEI/EIN Number 47-2809663

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

Address: 2201 W ATLANTIC BLVD, SUITE 3, POMPANO BEACH, FL, 33069, US
Mail Address: 2201 W ATLANTIC BLVD, SUITE 3, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHLUF ELIYAHU Member 2201 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069
BARR MACHLUF DAVID Member 2201 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069
ELIYAHU MACHLUF Agent 2201 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 2201 W ATLANTIC BLVD, SUITE 3, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2024-10-08 2201 W ATLANTIC BLVD, SUITE 3, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2024-10-08 ELIYAHU, MACHLUF -
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 2201 W ATLANTIC BLVD, SUITE 3, POMPANO BEACH, FL 33069 -
LC AMENDMENT 2015-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343662524 0418800 2018-12-12 12643 GRAND OAKS DR, DAVIE, FL, 33312
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-12-12
Emphasis L: FALL, P: FALL
Case Closed 2019-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2019-02-25
Current Penalty 1363.8
Initial Penalty 2273.0
Final Order 2019-04-02
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer shall ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation; On or about December 12, 2018 at 12643 Grand Oaks Dr, Davie, FL, an employee sanding a kitchen countertop, using a handheld circular sander was not protected from flying particles, exposing him to eye injuries by not wearing eye protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1670687700 2020-05-01 0455 PPP 2201 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78147
Loan Approval Amount (current) 78147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78602.25
Forgiveness Paid Date 2020-12-02
9189248606 2021-03-25 0455 PPS 2201 W Atlantic Blvd, Pompano Beach, FL, 33069-2637
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80067
Loan Approval Amount (current) 80067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-2637
Project Congressional District FL-23
Number of Employees 8
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80430.99
Forgiveness Paid Date 2021-09-10

Date of last update: 01 May 2025

Sources: Florida Department of State