Search icon

NANCY HOTEL, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NANCY HOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P04000034175
FEI/EIN Number 75-3146594
Mail Address: 1610 S.E. PARADISE CIRCLE, CRYSTAL RIVER, FL, 34429
Address: 14112 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601
ZIP code: 34601
City: Brooksville
County: Hernando
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
6419567
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
DESAI PARESH P Director 1610 S. E. PARADISE CIR, CRYSTAL RIVER, FL, 34429
PATEL KETUN M Vice President 1610 S.E. PARADISE CIR., CRYSTAL RIVER, FL, 34429
Patel Parth Vice President 1610 S.E. PARADISE CIRCLE, CRYSTAL RIVER, FL, 34429
Patel Mayur N vp 1020 SE 3rd Avenue, Crystal River, FL, 34429
Patel Parth Agent 1610 S.E. PARADISE CIRCLE, CRYSTAL RIVER, FL, 34439

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-08 Patel, Parth -
AMENDMENT 2013-03-08 - -
AMENDMENT 2007-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-21 14112 CORTEZ BOULEVARD, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2006-03-15 14112 CORTEZ BOULEVARD, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-15 1610 S.E. PARADISE CIRCLE, CRYSTAL RIVER, FL 34439 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-10
Amendment 2022-04-25
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-11

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
91091.07
Total Face Value Of Loan:
91091.07
Date:
2020-04-08
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:
65100.00
Total Face Value Of Loan:
65100.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$65,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$65,808.07
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $65,100
Jobs Reported:
20
Initial Approval Amount:
$91,091.07
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,091.07
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,570.23
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $91,089.07
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State