Search icon

SPRING NAIL BY A & P, INC. - Florida Company Profile

Company Details

Entity Name: SPRING NAIL BY A & P, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRING NAIL BY A & P, 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: 17 Dec 2007 (17 years ago)
Document Number: P07000132591
FEI/EIN Number 261584625

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

Address: 2768 NW 167 STREET, MIAMI GARDENS, FL, 33054
Mail Address: 2768 NW 167 STREET, MIAMI GARDENS, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN AN President 2900 sw 86 way, Davie, FL, 33328
NGUYEN AN Secretary 2900 sw 86 way, Davie, FL, 33328
LE PHUONG Vice President 2900 sw 86 way, Davie, FL, 33328
NGUYEN AN Agent 2900 sw 86 way, Davie, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 2900 sw 86 way, Davie, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3390398501 2021-02-23 0455 PPS 2768 NW 167th St, Opa Locka, FL, 33054-6400
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-6400
Project Congressional District FL-24
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 14801.2
Forgiveness Paid Date 2022-07-21
7124537200 2020-04-28 0455 PPP 2768 NW 167 STREET, Miami Gardens, FL, 33054
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami Gardens, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14709.5
Forgiveness Paid Date 2021-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State