Search icon

STECKLEY DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: STECKLEY DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STECKLEY DESIGNS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 2005 (20 years ago)
Document Number: P05000027991
FEI/EIN Number 202416458

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15832 118 TER N, JUPITER, FL, 33478
Mail Address: 15832 118 TER N, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STECKLEY MATTHEW Director 15832 118 TER N, JUPITER, FL, 33478
STECKLEY SUZANNA Director 15832 118 TER N, JUPITER, FL, 33478
STECKLEY MATTHEW Agent 15832 118 TER N, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 15832 118 TER N, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2009-04-28 15832 118 TER N, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 15832 118 TER N, JUPITER, FL 33478 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6467177305 2020-04-30 0455 PPP 15832 118TH TER N, JUPITER, FL, 33478
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20912
Loan Approval Amount (current) 20912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JUPITER, PALM BEACH, FL, 33478-1800
Project Congressional District FL-21
Number of Employees 9
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21119.97
Forgiveness Paid Date 2021-05-05
3929348709 2021-03-31 0455 PPS 15832 118th Trl N, Jupiter, FL, 33478-6712
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19025
Loan Approval Amount (current) 19025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33478-6712
Project Congressional District FL-21
Number of Employees 10
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19184.5
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State