Search icon

NEW GENERATION RESTORATION INC.

Company Details

Entity Name: NEW GENERATION RESTORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2005 (20 years ago)
Date of dissolution: 11 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2023 (2 years ago)
Document Number: P05000115168
FEI/EIN Number 203394194
Address: 1552 67TH STREET N, ST.PETERSBURG, FL, 33710, US
Mail Address: 1552 67TH STREET N, ST.PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PROCTOR STEPHEN T Agent 1552 67TH STREET N, ST.PETERSBURG, FL, 33710

President

Name Role Address
PROCTOR STEPHEN T President 1552 67th St. N, ST.PETERSBURG, FL, 33710

Secretary

Name Role Address
PROCTOR E. MARIE Secretary 1552 67th St N, ST.PETERSBURG, FL, 33710

Treasurer

Name Role Address
PROCTOR E. MARIE Treasurer 1552 67th St N, ST.PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-11 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-20 PROCTOR, STEPHEN T No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-17 1552 67TH STREET N, ST.PETERSBURG, FL 33710 No data
CHANGE OF MAILING ADDRESS 2019-10-17 1552 67TH STREET N, ST.PETERSBURG, FL 33710 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 1552 67TH STREET N, ST.PETERSBURG, FL 33710 No data
MERGER 2014-12-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000147495

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-11
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-20
Reg. Agent Change 2019-10-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5923037701 2020-05-01 0455 PPP 1552 67TH ST N, ST PETERSBURG, FL, 33710-5416
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8640
Loan Approval Amount (current) 8640
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 ST PETERSBURG, PINELLAS, FL, 33710-5416
Project Congressional District FL-13
Number of Employees 3
NAICS code 339116
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 8724.03
Forgiveness Paid Date 2021-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State