Search icon

CHABAD OF KEY WEST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHABAD OF KEY WEST, 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: 02 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: N96000000021
FEI/EIN Number 650635011

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

Address: 906 TRINITY DRIVE, KEY WEST, FL, 33040, US
Mail Address: 906 Trinity Drive, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCKER JACOB President 906 Trinity Drive, KEY WEST, FL, 33040
ZUCKER JACOB Director 906 Trinity Drive, KEY WEST, FL, 33040
BISTON JOSEPH Director 7170 Laxahatchee, Parkland, FL, 33067
ZUCKER CHANA Vice President 1027 Sandys Way, KEY WEST, FL, 33040
ZUCKER CHANA Director 1027 Sandys Way, KEY WEST, FL, 33040
Cukier Harry H Officer 824 Quincy av, Scranton, PA, 18510
Cukier Fraidel Officer 824 Quincy av, Scranton, PA, 18510
ZUCKER JACOB Agent 906 Trinity Drive, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-29 - -
REGISTERED AGENT NAME CHANGED 2022-09-29 ZUCKER, JACOB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 906 Trinity Drive, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2013-04-30 906 TRINITY DRIVE, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-17 906 TRINITY DRIVE, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-06-03
REINSTATEMENT 2023-09-26
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2019-09-02
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-06-26
ANNUAL REPORT 2015-07-07

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
126200.00
Total Face Value Of Loan:
126200.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20822.50
Total Face Value Of Loan:
20822.50
Date:
2018-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-48000.00
Total Face Value Of Loan:
25000.00

Tax Exempt

Employer Identification Number (EIN) :
65-0635011
In Care Of Name:
% JACOB SINGER
Classification:
Religious Organization
Ruling Date:
1997-08
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20822.5
Current Approval Amount:
20822.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21028.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State