Search icon

PALM BEACH DECORATIVE PAINTING INC.

Company Details

Entity Name: PALM BEACH DECORATIVE PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2003 (22 years ago)
Document Number: P03000018881
FEI/EIN Number 161664090
Address: 2461 VILLAGE BLVD., WEST PALM BEACH, FL, 33409, US
Mail Address: 2461 VILLAGE BLVD., APT. 203, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GYSON STEVEN M Agent 2461 VILLAGE BLVD., WEST PALM BEACH, FL, 33409

President

Name Role Address
GYSON STEVEN M President 2461 VILLAGE BLVD., WEST PALM BEACH, FL, 33409

Secretary

Name Role Address
GYSON STEVEN M Secretary 2461 VILLAGE BLVD, WEST PALM BEACH, FL, 33409

Treasurer

Name Role Address
GYSON STEVEN M Treasurer 2461 VILLAGE BLVD, WEST PALM BEACH, FL, 33409

Director

Name Role Address
Velieri Steve C Director 831 Franklin Dive, West Palm Beach, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048563 66 PAINT EXPIRED 2019-04-18 2024-12-31 No data 2401 VILLAGE BLVD, APT 102, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 2461 VILLAGE BLVD., Apt 203, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2023-04-14 2461 VILLAGE BLVD., Apt 203, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 2461 VILLAGE BLVD., APT. 203, WEST PALM BEACH, FL 33409 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5563308309 2021-01-25 0455 PPS 2401 Village Blvd Apt 102, West Palm Beach, FL, 33409-7356
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17657.5
Loan Approval Amount (current) 17657.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-7356
Project Congressional District FL-20
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17871.33
Forgiveness Paid Date 2022-04-14
2060717301 2020-04-29 0455 PPP 2401 VILLAGE BLVD UNIT 102, WEST PALM BEACH, FL, 33409
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17657
Loan Approval Amount (current) 17657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 5
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17833.57
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State