Search icon

CROWN DRY CLEANERS OF LAKE PARK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CROWN DRY CLEANERS OF LAKE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 May 2007 (18 years ago)
Document Number: P05000049524
FEI/EIN Number 202715698
Mail Address: 8394 SAWPINE RD, DELRAY BEACH, FL, 33446, US
Address: 1454 10TH STREET, LAKE PARK, FL, 33403, US
ZIP code: 33403
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTECHIARI CARLOS President 8394 SAWPINE RD., DELRAY BEACH, FL, 33446
MONTECHIARI MONICA Vice President 8394 SAWPINE RD., DELRAY BEACH, FL, 33446
MONTECHIARI CARLOS Agent 8394 SAWPINE RD., DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06131900148 CINDERELLA CLEANERS AND LAUNDRY ACTIVE 2006-05-11 2026-12-31 - 8394 SAWPINE ROAD, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-29 1454 10TH STREET, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2007-05-29 1454 10TH STREET, LAKE PARK, FL 33403 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2006-04-24 CROWN DRY CLEANERS OF LAKE PARK, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
92435.00
Total Face Value Of Loan:
92435.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
104965.00
Total Face Value Of Loan:
104965.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$92,435
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$92,900.97
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $92,431
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$104,965
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$106,279.22
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $104,965

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State