Search icon

AGING PARADISE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AGING PARADISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: P08000034130
FEI/EIN Number 262325287
Address: 1620 West Oaklnd Park Blvd, Oakland Park, FL, 33311, US
Mail Address: 1620 West Oaklnd Park Blvd, Oakland Park, FL, 33311, US
ZIP code: 33311
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNIE MATHEW, MATHEW BYPASS TRUST Treasurer 1620 W OAKLAND PARK BLVD, #203, OAKLAND PARK, FL, 33311
George Cyril President 1620 W Oakland Park Blvd, Oakland Park, FL, 33311
Mathew Annie Agent 1620 W Oakland Park Blvd, Oakland Park, FL, 33311

National Provider Identifier

NPI Number:
1427224666

Authorized Person:

Name:
MR. SOLOMON MATHEW JR.
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
9544318898

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 1620 W Oakland Park Blvd, 203, Oakland Park, FL 33311 -
REGISTERED AGENT NAME CHANGED 2023-04-14 Mathew, Annie -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 1620 West Oaklnd Park Blvd, 203, Oakland Park, FL 33311 -
CHANGE OF MAILING ADDRESS 2021-04-14 1620 West Oaklnd Park Blvd, 203, Oakland Park, FL 33311 -
AMENDMENT 2011-12-29 - -
AMENDMENT 2008-11-24 - -
AMENDMENT 2008-04-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
Amendment 2023-07-05
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148412.00
Total Face Value Of Loan:
148412.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
163100.00
Total Face Value Of Loan:
163135.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$148,412
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,412
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,030.3
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $148,408
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$163,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,135
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$164,824.45
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $163,135

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State