Search icon

CHABAD LUBAVITCH OF DELRAY-BOYNTON BEACH, INC. - Florida Company Profile

Company Details

Entity Name: CHABAD LUBAVITCH OF DELRAY-BOYNTON BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2010 (15 years ago)
Document Number: N95000000832
FEI/EIN Number 621628885

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

Address: 7495 W Atlantic Ave, Delray Beach, FL, 33446, US
Mail Address: 7495 W ATLANTIC AVE, 218, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORF SHOLOM B Chief Executive Officer 7495 W. ATLANTIC AVE., DELRAY BEACH, FL, 33446
KORF RIVKA Director 7495 W. ATLANTIC AVE., DELRAY BEACH, FL, 33446
KORF ZEV M Officer 7495 W ATLANTIC AVE, DELRAY BEACH, FL, 33446
Korf Israel Director 7495 W Atlantic Ave #220, Delray Beach, FL, 33446
Wineberg Yisrael Officer 7495 W Atlantic Ave, Delray Beach, FL, 33446
KORF SHOLOM B Agent 7495 W. ATLANTIC AVE., DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 7495 W Atlantic Ave, 218, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 7495 W. ATLANTIC AVE., 218, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2023-04-24 7495 W Atlantic Ave, 218, Delray Beach, FL 33446 -
REINSTATEMENT 2010-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-06-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2021-03-21
AMENDED ANNUAL REPORT 2020-11-02
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6146777209 2020-04-27 0455 PPP 7495 W. Atlantic Avenue #220, DELRAY BEACH, FL, 33446-1393
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10171.7
Loan Approval Amount (current) 10171.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address DELRAY BEACH, PALM BEACH, FL, 33446-1393
Project Congressional District FL-22
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10274.25
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State