Search icon

CRAIG AND WILLIAMS, INC. - Florida Company Profile

Company Details

Entity Name: CRAIG AND WILLIAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAIG AND WILLIAMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L86005
FEI/EIN Number 000000000

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

Address: 9850 SANDALFOOT BLVD, #224, BOCA RATON, FL, 33428
Mail Address: 9850 SANDALFOOT BLVD, #224, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRA, DENNIS President 9850 SANDALFOOT BLVD 224, BOCA RATON, FL
SERRA, DENNIS Secretary 9850 SANDALFOOT BLVD 224, BOCA RATON, FL
SERRA, DENNIS Treasurer 9850 SANDALFOOT BLVD 224, BOCA RATON, FL
SERRA, DENNIS Director 9850 SANDALFOOT BLVD 224, BOCA RATON, FL
SERRA, DENNIS Agent 9850 SANDALFOOT BLVD, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Court Cases

Title Case Number Docket Date Status
THE ORMONDY CONDOMINIUM MANAGEMENT ASSOCIATION, INC. VS DEBRA FOLKES, GORDON FOLKES, CRAIG WILLIAMS, LENA WILLIAMS, DENISE SCHENTRUP, MICHAEL SCHENTRUP, PRISCILLA BOHRER, PHILIP BRAUN, GIOVANNA MADONNA, KIMBERLY MANFREDI, AND ALBERT MANFREDI 5D2023-2340 2023-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-CA-001849

Parties

Name THE ORMONDY CONDOMINIUM MANAGEMENT ASSOCIATION, INC.
Role Appellant
Status Active
Representations Scott A. Cole, Therese A. Savona
Name Philip Braun
Role Appellee
Status Active
Name Debra Folkes
Role Appellee
Status Active
Representations James S. Byrd, Jr.
Name Giovanna Madonna
Role Appellee
Status Active
Name Lena Williams
Role Appellee
Status Active
Name Kimberly Manfredi
Role Appellee
Status Active
Name CRAIG AND WILLIAMS, INC.
Role Appellee
Status Active
Name Priscilla Bohrer
Role Appellee
Status Active
Name Denise Schentrup
Role Appellee
Status Active
Name Michael Schentrup
Role Appellee
Status Active
Name Gordon Folkes
Role Appellee
Status Active
Name Albert Manfredi
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Ormondy Condominium Management Association, Inc.
Docket Date 2023-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of The Ormondy Condominium Management Association, Inc.
Docket Date 2023-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/13
On Behalf Of The Ormondy Condominium Management Association, Inc.
Docket Date 2023-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 322 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-08-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-07-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Therese A. Savona 0077618
On Behalf Of The Ormondy Condominium Management Association, Inc.
Docket Date 2023-07-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Therese A. Savona 0077618
On Behalf Of The Ormondy Condominium Management Association, Inc.
Docket Date 2023-12-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/16; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/14
Docket Date 2023-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of The Ormondy Condominium Management Association, Inc.
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Ormondy Condominium Management Association, Inc.
Docket Date 2023-07-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/17/2023
On Behalf Of The Ormondy Condominium Management Association, Inc.
THE ORMONDY CONDOMINIUM MANAGEMENT ASSOCIATION, INC. VS DEBRA FOLKES, GORDON FOLKES, CRAIG WILLIAMS, LENA WILLIAMS, DENISE SCHENTRUP, MICHAEL SCHENTRUP, PRISCILLA BOHRER, PHILIP BRAUN, GIOVANNA MADONNA, KIMBERLY MANFREDI, ALBERT MANFREDI 5D2022-0054 2022-01-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-CA-001849

Parties

Name THE ORMONDY CONDOMINIUM MANAGEMENT ASSOCIATION, INC.
Role Appellant
Status Active
Representations Therese A. Savona
Name Gordon Folkes
Role Appellee
Status Active
Name Kimberly Manfredi
Role Appellee
Status Active
Name CRAIG AND WILLIAMS, INC.
Role Appellee
Status Active
Name Giovanna Madonna
Role Appellee
Status Active
Name Philip Braun
Role Appellee
Status Active
Name Albert Manfredi
Role Appellee
Status Active
Name Priscilla Bohrer
Role Appellee
Status Active
Name Debra Folkes
Role Appellee
Status Active
Representations James S. Byrd, Jr.
Name Denise Schentrup
Role Appellee
Status Active
Name Lena Williams
Role Appellee
Status Active
Name Michael Schentrup
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2023-03-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-08-23
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Ormondy Condominium Management Association, Inc.
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 8/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of The Ormondy Condominium Management Association, Inc.
Docket Date 2022-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of The Ormondy Condominium Management Association, Inc.
Docket Date 2022-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Debra Folkes
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 6/15
Docket Date 2022-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Debra Folkes
Docket Date 2022-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Debra Folkes
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/1
Docket Date 2022-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Ormondy Condominium Management Association, Inc.
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 3/31; NO FURTHER EXTENSION OF TIME WILL BE GRANTED. FAILURE TO TIMELY SERVE THE BRIEF MAY RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2022-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of The Ormondy Condominium Management Association, Inc.
Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 3/16
Docket Date 2022-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of The Ormondy Condominium Management Association, Inc.
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 2/23/22
Docket Date 2022-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of The Ormondy Condominium Management Association, Inc.
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of The Ormondy Condominium Management Association, Inc.
Docket Date 2022-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/4/22
On Behalf Of The Ormondy Condominium Management Association, Inc.
CRAIG WILLIAMS VS THE STATE OF FLORIDA 3D2017-0362 2017-02-16 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-938

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
94-31310

Parties

Name CRAIG AND WILLIAMS, INC.
Role Appellant
Status Active
Representations Robert Kalter, Public Defender Appeals, STEPHEN J. WEINBAUM
Name The State of Florida
Role Appellee
Status Active
Representations GABRIELLE RAEMY CHAREST-TURKEN, Office of Attorney General
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-06-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ confidential information within court filing Appellee's answer brief
On Behalf Of The State of Florida
Docket Date 2018-05-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Mot to Waive O/A Granted (OG55A) ~ Upon consideration of appellant's motion to waive oral argument, it is ordered that this cause will be considered by the Court without oral argument.
Docket Date 2018-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to waive o/a
On Behalf Of CRAIG WILLIAMS
Docket Date 2018-05-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s May 16, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-05-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The State of Florida
Docket Date 2018-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2018-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s unopposed motion for relief from the Court’s no further extensions order is granted, and the appellee is granted to and including May 17, 2018 to file the answer brief. No further extensions will be allowed.
Docket Date 2018-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for relief from order requiring service of brief with no futher extensions
On Behalf Of The State of Florida
Docket Date 2018-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including May 10, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2018-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/10/18
Docket Date 2017-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/9/18
Docket Date 2017-11-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s November 15, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2017-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CRAIG WILLIAMS
Docket Date 2017-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CRAIG WILLIAMS
Docket Date 2017-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CRAIG WILLIAMS
Docket Date 2017-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/15/17
Docket Date 2017-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CRAIG WILLIAMS
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/16/17
Docket Date 2017-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CRAIG WILLIAMS
Docket Date 2017-08-11
Type Notice
Subtype Notice
Description Notice ~ of substitution of counsel
On Behalf Of CRAIG WILLIAMS
Docket Date 2017-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 11, 2017, with no further extensions allowed. Court reporters, Lissette Rosado and Isabel Gaulion, and Downtown Reporting are ordered to file the transcribed notes no later than August 11, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2017-06-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 11, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-05-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 10, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-04-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including May 10, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-03-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-02-16
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 14-2420, 11-570, 10-86, 07-3059, 07-2361, 07-2177, 07-1661, 03-3351, 03-2920, 98-2466
On Behalf Of CRAIG WILLIAMS
Docket Date 2017-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9409058807 2021-04-23 0455 PPS 3591 Sunset Beach Dr, Venice, FL, 34293-2949
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7897
Loan Approval Amount (current) 7897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-2949
Project Congressional District FL-17
Number of Employees 1
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7951.52
Forgiveness Paid Date 2022-01-13
2206128508 2021-02-20 0455 PPP 3591 Sunset Beach Dr, Venice, FL, 34293-2949
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1770
Loan Approval Amount (current) 1770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-2949
Project Congressional District FL-17
Number of Employees 1
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1782.46
Forgiveness Paid Date 2021-11-09
6431628902 2021-05-02 0455 PPP 4036 NW 5th Dr, Deerfield Beach, FL, 33442-7303
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20185
Loan Approval Amount (current) 20185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-7303
Project Congressional District FL-23
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20277.91
Forgiveness Paid Date 2021-10-19
7820689010 2021-05-26 0455 PPP 1720 S State, North Lauderdale, FL, 33068
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068
Project Congressional District FL-20
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20915.91
Forgiveness Paid Date 2021-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State