Search icon

EMPOWERMENT PROGRAMS, INC.

Company Details

Entity Name: EMPOWERMENT PROGRAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2000 (24 years ago)
Document Number: P00000099167
FEI/EIN Number 593679796
Address: 2021 Art Museum Drive suite 140, JACKSONVILLE, FL, 32207, US
Mail Address: 2021 Art Museum Drive suite 140, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083934384 2010-06-09 2010-06-09 4069 ATLANTIC BLVD, JACKSONVILLE, FL, 322072036, US 4069 ATLANTIC BLVD, JACKSONVILLE, FL, 322072036, US

Contacts

Phone +1 904-346-0201
Fax 9043460210

Authorized person

Name BRIAN SANDERS
Role PRESIDENT
Phone 9048819744

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Agent

Name Role Address
Sanders Brian Agent 3054 Southern Hills Circle W, JACKSONVILLE, FL, 32225

Director

Name Role Address
SANDERS BRIAN Director 4203 St Francis Circle, JACKSONVILLE, FL, 32210
COLARUSSO MICHAEL M Director 5429 LANNIE RD., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 Sanders, Brian No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 3054 Southern Hills Circle W, JACKSONVILLE, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 2021 Art Museum Drive suite 140, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2020-06-26 2021 Art Museum Drive suite 140, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9536587210 2020-04-28 0491 PPP 4069 ATLANTIC BLVD, JACKSONVILLE, FL, 32207
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239197
Loan Approval Amount (current) 239197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-0500
Project Congressional District FL-05
Number of Employees 67
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241203.6
Forgiveness Paid Date 2021-02-26
9499158500 2021-03-12 0491 PPS 2021 Art Museum Dr Ste 140, Jacksonville, FL, 32207-2591
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239199
Loan Approval Amount (current) 239199
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-2591
Project Congressional District FL-05
Number of Employees 57
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240959.77
Forgiveness Paid Date 2021-12-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State