Search icon

CRISP RESTAURANT GROUP LLC

Company Details

Entity Name: CRISP RESTAURANT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 22 Aug 2016 (9 years ago)
Date of dissolution: 03 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: L16000157202
FEI/EIN Number 81-4223468
Address: 3815 S. Dixie Hwy, West Palm Beach, FL 33405
Mail Address: 3815 S. Dixie Hwy, West Palm Beach, FL 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LAKOW, JASON Agent 3815 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL 33405

Manager

Name Role Address
LAKOW, JASON Manager 3815 S. Dixie Hwy, West Palm Beach, FL 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003680 MAZIE'S EXPIRED 2018-01-07 2023-12-31 No data 3815 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-03 No data No data
LC AMENDMENT 2019-09-12 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-12 LAKOW, JASON No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-12 3815 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL 33405 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 3815 S. Dixie Hwy, West Palm Beach, FL 33405 No data
CHANGE OF MAILING ADDRESS 2018-04-03 3815 S. Dixie Hwy, West Palm Beach, FL 33405 No data
LC STMNT OF RA/RO CHG 2016-11-22 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
LC Amendment 2019-09-12
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-07-02
CORLCRACHG 2016-11-22
Florida Limited Liability 2016-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9576627007 2020-04-09 0455 PPP 3815 DIXIE HWY, WEST PALM BEACH, FL, 33405-2231
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33405-2231
Project Congressional District FL-22
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 202716.67
Forgiveness Paid Date 2021-08-20

Date of last update: 19 Feb 2025

Sources: Florida Department of State