Search icon

PAPA GIUSEPPE, INC.

Company Details

Entity Name: PAPA GIUSEPPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2018 (7 years ago)
Document Number: P08000071993
FEI/EIN Number 800230768
Address: 900 linton blvd, STE 920, DELRAY BEACH, FL, 33444, US
Mail Address: 900 linton blvd, STE 920, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GASHI MENTOR TONY Agent 900 linton blvd, DELRAY BEACH, FL, 33444

President

Name Role Address
GASHI MENTOR TONY President 624 VILLA CIR, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 900 linton blvd, STE 920, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 900 linton blvd, STE 920, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2020-06-18 900 linton blvd, STE 920, DELRAY BEACH, FL 33444 No data
AMENDMENT 2018-06-05 No data No data
REINSTATEMENT 2017-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-03 GASHI, MENTOR TONY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000591526 TERMINATED 1000000171733 PALM BEACH 2010-05-05 2030-05-19 $ 9,105.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
Amendment 2018-06-05
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-08-03
REINSTATEMENT 2014-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2049307306 2020-04-29 0455 PPP 900 linton blvd suite 920, Delray Beach, FL, 33444
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98586
Loan Approval Amount (current) 98586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99974.42
Forgiveness Paid Date 2021-09-24
3789398405 2021-02-05 0455 PPS 900 Linton Blvd Ste 920, Delray Beach, FL, 33444-8154
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123721
Loan Approval Amount (current) 123721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-8154
Project Congressional District FL-22
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125360.3
Forgiveness Paid Date 2022-06-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State