Search icon

NEW CONCEPTS MILLWORK, UPHOLSTERY & REFINISHING, INC

Company Details

Entity Name: NEW CONCEPTS MILLWORK, UPHOLSTERY & REFINISHING, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Sep 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: P11000078064
FEI/EIN Number 45-4429994
Address: 3730 GRISSOM LN, KISSIMMEE, FL 34741
Mail Address: 3730 GRISSOM LN, KISSIMMEE, FL 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ALAVEZ HERNANDEZ, NOE DIONISIO Agent 3730 GRISSOM LN, KISSIMMEE, FL 34741

PRESIDENT

Name Role Address
ALAVEZ HERNANDEZ, NOE DIONISIO PRESIDENT 822 Owl Ln, Kissimmee, FL 34746

SECRETARY

Name Role Address
Alavez, Donna SECRETARY 836 Peacock Ln, Kissimmee, FL 34746
CONDITO, GERARD SECRETARY 2929 Aqua Virgo Loop, Orlando, FL 32837

VICE PRESIDENT

Name Role Address
CONDITO, KRISTINE D VICE PRESIDENT 2929 Aqua Virgo Loop, Orlando, FL 32837

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-03-01 NEW CONCEPTS MILLWORK, UPHOLSTERY & REFINISHING, INC No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 3730 GRISSOM LN, KISSIMMEE, FL 34741 No data
REGISTERED AGENT NAME CHANGED 2022-04-01 ALAVEZ HERNANDEZ, NOE DIONISIO No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 3730 GRISSOM LN, KISSIMMEE, FL 34741 No data
CHANGE OF MAILING ADDRESS 2016-03-08 3730 GRISSOM LN, KISSIMMEE, FL 34741 No data

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-14
Name Change 2024-03-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-05-08
AMENDED ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3433717310 2020-04-29 0455 PPP 3730 Grissom Lane, KISSIMMEE, FL, 34741-4615
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16892
Loan Approval Amount (current) 16892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-4615
Project Congressional District FL-09
Number of Employees 7
NAICS code 811420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16992.43
Forgiveness Paid Date 2020-12-14

Date of last update: 23 Feb 2025

Sources: Florida Department of State