Search icon

SANORA, INC.

Company Details

Entity Name: SANORA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Sep 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P03000107464
FEI/EIN Number 542127771
Address: 302 3rd Court, Palm Beach Gardens, FL, 33410, US
Mail Address: 302 3rd Court, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SWEENEY NORA A Agent 302 3rd Court, Palm Beach Gardens, FL, 33410

President

Name Role Address
SWEENEY NORA President 302 3rd Court, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 302 3rd Court, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2023-04-19 302 3rd Court, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 302 3rd Court, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2010-03-10 SWEENEY, NORA A No data

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8527419005 2021-05-27 0455 PPS 805 N Olive Ave, West Palm Beach, FL, 33401-3720
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94153
Servicing Lender Name BrightStar Credit Union
Servicing Lender Address 3400 N University Dr, Cooper City, FL, 33024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-3720
Project Congressional District FL-22
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94153
Originating Lender Name BrightStar Credit Union
Originating Lender Address Cooper City, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9399.46
Forgiveness Paid Date 2022-06-22
1612807701 2020-05-01 0455 PPP 5801 NE GULFSTREAM WAY #4909, STUART, FL, 34996
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 7250
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 N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34996-1200
Project Congressional District FL-21
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7321.25
Forgiveness Paid Date 2021-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State