Search icon

CURRYFORD EAST DRY CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: CURRYFORD EAST DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CURRYFORD EAST DRY CLEANERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Oct 2002 (23 years ago)
Document Number: P02000105732
FEI/EIN Number 680524669

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

Address: 2331 SOUTH GOLDENROD ROAD, ORLANDO, FL, 32822
Mail Address: 2331 SOUTH GOLDENROD ROAD, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMDIHAL RALPH President 2331 S GOLDENROD RD, ORLANDO, FL, 32822
RAMDIHAL NUTANDAI Secretary 2331 S GOLDENROD RD, ORLANDO, FL, 32822
RAMDIHAL RALPH Agent 2331 SOUTH GOLDENROD ROAD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 2331 SOUTH GOLDENROD ROAD, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8008158404 2021-02-12 0491 PPS 2331 S Goldenrod Rd, Orlando, FL, 32822-8403
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6427
Loan Approval Amount (current) 6427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-8403
Project Congressional District FL-09
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6474.59
Forgiveness Paid Date 2021-11-16
4702797403 2020-05-11 0491 PPP 2331 S GOLDENROD RD, ORLANDO, FL, 32822
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6262
Loan Approval Amount (current) 6262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32822-1300
Project Congressional District FL-09
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6336.15
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State