Search icon

PAPERSTREET WEB DESIGN, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAPERSTREET WEB DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2002 (23 years ago)
Document Number: P02000039885
FEI/EIN Number 900118682
Address: 219 SW 17TH STREET, FORT LAUDERDALE, FL, 33315
Mail Address: 2515 NE 7TH PL, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33315
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20151575458
State:
COLORADO

Key Officers & Management

Name Role Address
BOYD PETER T President 2515 NE 7th Place, FORT LAUDERDALE, FL, 33304
BOYD PETER T Agent 2515 NE 7th Place, FORT LAUDERDALE, FL, 33304

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PETER BOYD
User ID:
P2640362

Unique Entity ID

Unique Entity ID:
Y9RCJUSKZQ31
CAGE Code:
93ZD7
UEI Expiration Date:
2026-01-31

Business Information

Activation Date:
2025-02-04
Initial Registration Date:
2021-07-27

Commercial and government entity program

CAGE number:
93ZD7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-01-31

Contact Information

POC:
PETER BOYD
Corporate URL:
https://www.paperstreet.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000136364 STREETWP ACTIVE 2024-11-07 2029-12-31 - 2515 NE 7TH PLACE, FORT LAUDERDALE, FL, 33304
G16000061569 ESSENTIALS ACTIVE 2016-06-22 2027-12-31 - 2515 NE 7TH PL, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 2515 NE 7th Place, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 219 SW 17TH STREET, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2012-03-05 219 SW 17TH STREET, FORT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
359132.00
Total Face Value Of Loan:
359132.00
Date:
2020-04-15
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:
359132.00
Total Face Value Of Loan:
359132.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$359,132
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$359,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$361,378.85
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $359,132

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State