Search icon

CONGAS ENTERTAINMENT CORP.

Company Details

Entity Name: CONGAS ENTERTAINMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2005 (20 years ago)
Date of dissolution: 24 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2022 (3 years ago)
Document Number: P05000025620
FEI/EIN Number 20-2767580
Address: 2079 NORTH UNIVERSITY DRIVE, SUNRISE, FL, 33322
Mail Address: 2079 NORTH UNIVERSITY DRIVE, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EDINGER GARY SEsq. Agent 305 NE 1ST STREET, GAINESVILLE, FL, 32601

President

Name Role Address
Bahman Sherry President 2079 NORTH UNIVERSITY DRIVE, SUNRISE, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156140 CONGAS RESTAURANT & BAR ACTIVE 2020-12-09 2025-12-31 No data 2079 N UNIVERSITY DR, SUNRISE, FL, 33322
G16000093628 CONGAS NIGHTCLUB ACTIVE 2016-08-29 2026-12-31 No data 2079 NORTH UNIVERSITY DRIVE, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-10 EDINGER, GARY S, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 305 NE 1ST STREET, GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 2006-04-17 2079 NORTH UNIVERSITY DRIVE, SUNRISE, FL 33322 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-24
AMENDED ANNUAL REPORT 2021-08-30
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9199188300 2021-01-30 0455 PPS 2079 N University Dr, Sunrise, FL, 33322-3936
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41468
Loan Approval Amount (current) 41468
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 Sunrise, BROWARD, FL, 33322-3936
Project Congressional District FL-20
Number of Employees 12
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41744.57
Forgiveness Paid Date 2021-10-06
2203117710 2020-05-01 0455 PPP 2079 N UNIVERSITY DR, SUNRISE, FL, 33322
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
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 SUNRISE, BROWARD, FL, 33322-0001
Project Congressional District FL-20
Number of Employees 12
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29764.2
Forgiveness Paid Date 2021-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State