Search icon

BEST DISCOUNT DRY CLEANERS, INC.

Company Details

Entity Name: BEST DISCOUNT DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2012 (13 years ago)
Document Number: P03000099948
FEI/EIN Number 562397245
Address: 1303 LYONS RD, COCONUT CREEK, FL, 33063
Mail Address: 1303 LYONS RD, COCONUT CREEK, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JOVANOVIC DOUGLAS E Agent 17 SE 24TH AV, POMPANO BEACH, FL, 33062

President

Name Role Address
GRADE JEFFREY D President 1303 LYONS RD, COCONUT CREEK, FL, 33063

Director

Name Role Address
GRADE JEFFREY D Director 1303 LYONS RD, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2007-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000206751 TERMINATED 1000000656626 BROWARD 2015-01-29 2025-02-05 $ 1,286.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001062992 TERMINATED 1000000498816 BROWARD 2013-05-27 2023-06-07 $ 784.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1861498309 2021-01-20 0455 PPS 1303 Lyons Rd, Coconut Creek, FL, 33063-3927
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9292.5
Loan Approval Amount (current) 9292.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33063-3927
Project Congressional District FL-23
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9409.69
Forgiveness Paid Date 2022-05-10
8399157208 2020-04-28 0455 PPP 1303 Lyons Rd, Coconut Creek, FL, 33063-3927
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9292.5
Loan Approval Amount (current) 9292.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33063-3927
Project Congressional District FL-23
Number of Employees 3
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9416.74
Forgiveness Paid Date 2021-09-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State