Search icon

SPECIALTY ENGINEERING CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALTY ENGINEERING CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALTY ENGINEERING CONSULTANTS, 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: 22 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2013 (12 years ago)
Document Number: P05000103407
FEI/EIN Number 010648162

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

Address: 1599 SW 30TH AVE., SUITE #20, BOYNTON BEACH, FL, 33426
Mail Address: 1599 SW 30TH AVE., SUITE #20, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECIALTY ENGINEERING CONSULTANTS INC 2019 010648162 2021-03-02 SPECIALTY ENGINEERING CONSULTANTS INC 18
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 5617525440
Plan sponsor’s address 1599 SW 30TH AVE STE 20, BOYNTON BEACH, FL, 334269054

Signature of

Role Plan administrator
Date 2021-03-01
Name of individual signing LAUREN ZIROS
Valid signature Filed with authorized/valid electronic signature
SPECIALTY ENGINEERING CONSULTANTS INC 2019 010648162 2021-03-02 SPECIALTY ENGINEERING CONSULTANTS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541330
Sponsor’s telephone number 5617525440
Plan sponsor’s address 1599 SW 30TH AVE STE 20, BOYNTON BEACH, FL, 334269054

Signature of

Role Plan administrator
Date 2021-03-02
Name of individual signing LAUREN ZIROS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEBLANC D. MARK President 1599 SW 30TH AVE., SUITE #20, BOYNTON BEACH, FL, 33426
LEBLANC DEWEY A Treasurer 1599 SW 30TH AVE., SUITE #20, BOYNTON BEACH, FL, 33426
LEBLANC D. MARK Agent 1599 SW 30TH AVE., SUITE #20, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078416 EAST COAST TESTING ACTIVE 2023-06-30 2028-12-31 - 1599 SW 30 AVE, SUITE 20, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
AMENDMENT 2013-04-22 - -
CANCEL ADM DISS/REV 2010-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 1599 SW 30TH AVE., SUITE #20, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2010-01-04 1599 SW 30TH AVE., SUITE #20, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 1599 SW 30TH AVE., SUITE #20, BOYNTON BEACH, FL 33426 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
ALTMAN-GLENEWINKEL CONSTRUCTION, LLC VS ORANGE & BLUE CONSTRUCTION, INC., et al. 4D2020-0241 2020-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA001280XXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA002430XXXXMB

Parties

Name ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Role Appellant
Status Active
Representations Anne-Solenne Rolland, Freddy Munoz, Adam P. Handfinger
Name CONSTRUCTION INDUSTRY SOLUTIONS, INC.
Role Appellee
Status Active
Name WESTCHESTER FIRE INSURANCE CO.
Role Appellee
Status Active
Name ARA ENGINEERING, INC.
Role Appellee
Status Active
Name TIM CLIMER
Role Appellee
Status Active
Name ANTIERR CONSTRUCTION INC
Role Appellee
Status Active
Name ON THE BALL BUILDERS, INC.
Role Appellee
Status Active
Name GFA INTERNATIONAL, INC.
Role Appellee
Status Active
Name ANTIERR CONSTRUCTION INTERNATIONAL INC.
Role Appellee
Status Active
Name MSA ARCHITECTS, INC.
Role Appellee
Status Active
Name BBM STRUCTURAL ENGINEERS, INC.
Role Appellee
Status Active
Name SPECIALTY ENGINEERING CONSULTANTS, INC.
Role Appellee
Status Active
Name R.N. IRON WORK, INC.
Role Appellee
Status Active
Name ORANGE & BLUE CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Richard G. Rosenblaum, Matan Scheier, Mitchel Chusid, Brian A. Wolf, Dean Meyers, Kevin C. Schumacher, Elizabeth White, Trevor Rhodes, Jeremy C. Daniels, Christal Rene Tomac, Cristopher Stephen Rapp, Jon D. Derrevere, Shirley Jean McEachern, Carla Howard-Torres, Gary Francis Baumann, Mitchell Ryan Katz, George R. Truitt, MICHAEL A. SASTRE, Joseph Randall Young, Anna D. Torres, Dania Saavedra
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 25, 2020 motion for rehearing, clarification, and written opinion is denied.
Docket Date 2020-12-03
Type Response
Subtype Response
Description Response
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-11-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND/OR FOR A WRITTEN OPINION
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-11-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s September 14, 2020 motion for award of appellate attorney's fees is denied.
Docket Date 2020-11-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-10-12
Type Notice
Subtype Notice
Description Notice ~ AMENDED
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-10-05
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on November 3, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, October 12, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, October 12, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-08-31
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S CORRECTED MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-08-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 3, 2020, at 10:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-08-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ IN SUPPORT OF MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-08-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ **CORRECTED ANSWER BRIEF AND CORRECTED MOTION FOR ATTORNEY'S FEES ATTACHED**
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-07-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ GFA INTERNATIONAL, INC.
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/26/2020
Docket Date 2020-05-27
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s May 26, 2020 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-05-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 05/26/2020
Docket Date 2020-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-05-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,418 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-05-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 05/14/2020
Docket Date 2020-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-04-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/04/2020
Docket Date 2020-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WCI COMMUNITIES, LLC VS CHRISTINE SHERIDAN, et. al. 4D2017-2963 2017-09-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17 006667 (05)

Parties

Name WCI COMMUNITIES, LLC
Role Appellant
Status Active
Representations Jennifer Anderson Hoffman, Rosemary B. Wilder
Name ACTION ROOFING SERVICES, INC.
Role Appellee
Status Active
Name SPECIALTY ENGINEERING CONSULTANTS, INC.
Role Appellee
Status Active
Name PROGRESSIVE PLASTERING, INC.
Role Appellee
Status Active
Name DOUGLAS A. ZARGHAM
Role Appellee
Status Active
Name ZARGHAM & SINCLAIR ARCHITECTURE
Role Appellee
Status Active
Name CHRISTINE SHERIDAN
Role Appellee
Status Active
Representations H. Wayne Clark, Gary Francis Baumann, Jason B. Vrbensky, Richard Thomas Woulfe, Robert Rivas, Benjamin L. Bedard, Kenneth E. Zeilberger
Name ENGINEERED AIR, LLC
Role Appellee
Status Active
Name MELANIE SINCLAIR ZARGHAM
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2017-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WCI Communities, LLC
Docket Date 2017-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTINE SHERIDAN
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 27, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 1, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHRISTINE SHERIDAN
Docket Date 2017-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTINE SHERIDAN
Docket Date 2017-09-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WCI Communities, LLC
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *AMENDED MOTION FILED*
On Behalf Of CHRISTINE SHERIDAN
Docket Date 2017-11-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's October 9, 2017 motion for leave to file amended initial brief is granted, and the amended initial brief is accepted.
Docket Date 2017-10-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of WCI Communities, LLC
Docket Date 2017-10-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ **AMENDED**
On Behalf Of WCI Communities, LLC
Docket Date 2017-10-09
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of WCI Communities, LLC
Docket Date 2017-10-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED INITIAL BRIEF FILED**
On Behalf Of WCI Communities, LLC
Docket Date 2017-10-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of WCI Communities, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6434707705 2020-05-01 0455 PPP 1599 SW 30TH AVE STE 20, BOYNTON BEACH, FL, 33426-9054
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214990
Loan Approval Amount (current) 214990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-9054
Project Congressional District FL-22
Number of Employees 35
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217145.79
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State