Search icon

SAVVY GRAPHICS, INC.

Company Details

Entity Name: SAVVY GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2010 (15 years ago)
Document Number: P02000003087
FEI/EIN Number 030383576
Address: 2246 Garfield Street, Hollywood FL, FL, 33020, US
Mail Address: 500 SE 17th Street, #221, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARSOLAIS JACQUELINE Agent 500 SE 17th Street, #221, FORT LAUDERDALE, FL, 33316

Director

Name Role Address
MARSOLAIS JACQUELINE Director 500 SE 17th Street, #221, FORT LAUDERDALE, FL, 33316

President

Name Role Address
MARSOLAIS JACQUELINE President 500 SE 17th Street, #221, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 2246 Garfield Street, Hollywood FL, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 500 SE 17th Street, #221, FORT LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 2246 Garfield Street, Hollywood FL, FL 33020 No data
REINSTATEMENT 2010-07-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5651428506 2021-03-01 0455 PPS 500 SE 17th St Ste 221, Fort Lauderdale, FL, 33316-2547
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5912.93
Loan Approval Amount (current) 5912.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-2547
Project Congressional District FL-23
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5959.42
Forgiveness Paid Date 2021-12-14
7337117806 2020-06-03 0455 PPP 500 SE 17th St. 221, Fort Lauderdale, FL, 33316-2540
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5912.93
Loan Approval Amount (current) 5912.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-2540
Project Congressional District FL-23
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5956.02
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State