Search icon

NEW DAY SERVICES, INC.

Company Details

Entity Name: NEW DAY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2001 (24 years ago)
Document Number: P01000023941
FEI/EIN Number 593702027
Address: 151 COLLEGE DRIVE, SUITE 7, ORANGE PARK, FL, 32065, US
Mail Address: 151 COLLEGE DRIVE, SUITE 7, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
GASLIN TERESA Agent 151 COLLEGE DRIVE, ORANGE PARK, FL, 32065

President

Name Role Address
GASLIN TERESA President 151 COLLEGE DRIVE SUITE 7, ORANGE PARK, FL, 32065

Vice President

Name Role Address
GASLIN JOE T Vice President 151 COLLEGE DRIVE SUITE 7, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
GASLIN JOE T Treasurer 151 COLLEGE DRIVE SUITE 7, ORANGE PARK, FL, 32065

Secretary

Name Role Address
GASLIN JOE T Secretary 151 COLLEGE DRIVE SUITE 7, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020507 FISH WINDOW CLEANING ACTIVE 2012-02-28 2027-12-31 No data 151 COLLEGE DRIVE, SUITE 7, ORANGE PARK, FL 32065, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-01 GASLIN, TERESA No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 151 COLLEGE DRIVE, SUITE 7, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2007-04-13 151 COLLEGE DRIVE, SUITE 7, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-13 151 COLLEGE DRIVE, SUITE 7, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7893117208 2020-04-28 0491 PPP 937 Goldridge Court, Orange Park, FL, 32065-7684
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49757.5
Loan Approval Amount (current) 49757.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-7684
Project Congressional District FL-04
Number of Employees 17
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50120.12
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State