Search icon

GREIGHT FURNITURE INTERNATIONAL INC.

Company Details

Entity Name: GREIGHT FURNITURE INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jun 2005 (20 years ago)
Document Number: P05000082115
FEI/EIN Number 202962109
Address: 2611 EAST ATLANTIC BLVD., POMPANO BCH, FL, 33062
Mail Address: 2611 EAST ATLANTIC BLVD., POMPANO BCH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MELESKI WILLIAM J Agent 6348 Pine Jog Avenue, Boca Raton, FL, 33433

President

Name Role Address
Meleski William J President 6348 Pine Jog Avenue, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000011186 BENJAMIN'S FINE ALTERATIONS & TAILORING EXPIRED 2018-01-20 2023-12-31 No data 2611 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062
G13000049605 BENJAMIN'S FINE ALTERATIONS & TAILORING EXPIRED 2013-05-28 2018-12-31 No data 2611 EAST ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-10 MELESKI, WILLIAM J No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 6348 Pine Jog Avenue, Boca Raton, FL 33433 No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-25 2611 EAST ATLANTIC BLVD., POMPANO BCH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2011-05-25 2611 EAST ATLANTIC BLVD., POMPANO BCH, FL 33062 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3138277709 2020-05-01 0455 PPP 6348 Pine Jog Ave, BOCA RATON, FL, 33433
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19750
Loan Approval Amount (current) 19750
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 BOCA RATON, PALM BEACH, FL, 33433-1001
Project Congressional District FL-23
Number of Employees 2
NAICS code -
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 19929.57
Forgiveness Paid Date 2021-04-01
3146978507 2021-02-23 0455 PPS 2611 E Atlantic Blvd, Pompano Beach, FL, 33062-4939
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18160
Loan Approval Amount (current) 18160
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 Pompano Beach, BROWARD, FL, 33062-4939
Project Congressional District FL-23
Number of Employees 2
NAICS code 541410
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 18325.61
Forgiveness Paid Date 2022-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State