Search icon

SAFEWAY VALET, INC.

Company Details

Entity Name: SAFEWAY VALET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: P06000105840
FEI/EIN Number 030603819
Address: 3125 W Cypress Street, TAMPA, FL, 33607, US
Mail Address: 3125 W Cypress Street, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FLAHERTY RYAN M Agent 3125 W Cypress Street, TAMPA, FL, 33607

President

Name Role Address
Flaherty Ryan M President 3125 W Cypress Street, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104935 SAFEWAY PARKING ENTERPRISES ACTIVE 2015-10-14 2025-12-31 No data 3125 W CYPRESS STREET, TAMPA, FL, 33607
G15000077641 DYSC TRANSPORTATION EXPIRED 2015-07-27 2020-12-31 No data 2111 W SWANN AVE SUITE 202, TAMPA, FL, 33606
G09000125646 SAFEWAY PARKING ENTERPRISES EXPIRED 2009-06-22 2014-12-31 No data 1733, HUDSON ST., ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-04 3125 W Cypress Street, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 3125 W Cypress Street, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 3125 W Cypress Street, TAMPA, FL 33607 No data
AMENDMENT 2016-03-21 No data No data
REINSTATEMENT 2011-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-23 FLAHERTY, RYAN M No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03
Amendment 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5595607107 2020-04-13 0455 PPP 3125 W Cypress Street, Tampa, FL, 33607
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289400
Loan Approval Amount (current) 289400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 60
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 291795.59
Forgiveness Paid Date 2021-02-16
3136998400 2021-02-04 0455 PPS 3125 W Cypress St, Tampa, FL, 33607-5107
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266100
Loan Approval Amount (current) 266100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-5107
Project Congressional District FL-14
Number of Employees 64
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 267674.42
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State