Search icon

PROGRAM WORKS, INC.

Company Details

Entity Name: PROGRAM WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Dec 2011 (13 years ago)
Document Number: P11000033106
FEI/EIN Number 541895906
Address: 1511 E State Road 434, Winter Springs, FL, 32708, US
Mail Address: 1511 E State Road 434, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Catron Robert Agent 1511 E State Road 434, Winter Springs, FL, 32708

President

Name Role Address
Catron Robert President 1511 E State Road 434, Winter Springs, FL, 32708

Secretary

Name Role Address
Catron Robert Secretary 1511 E State Road 434, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121927 CATRON CONTACT, INC. EXPIRED 2012-12-18 2017-12-31 No data PO BOX 4225, SANFORD, FL, 32772-4225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 1511 E State Road 434, Suite 2001, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2022-04-14 1511 E State Road 434, Suite 2001, Winter Springs, FL 32708 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 1511 E State Road 434, Suite 2001, Winter Springs, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2016-04-16 Catron, Robert No data
NAME CHANGE AMENDMENT 2011-12-09 PROGRAM WORKS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6977527205 2020-04-28 0491 PPP 207 N Moss Road Suite 207, Winter Springs, FL, 32708
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60940
Loan Approval Amount (current) 60940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61536.04
Forgiveness Paid Date 2021-04-29
2015768705 2021-03-27 0491 PPS 207 N Moss Rd, Winter Springs, FL, 32708-2591
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67732.5
Loan Approval Amount (current) 67732.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-2591
Project Congressional District FL-07
Number of Employees 5
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67962.04
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State