Search icon

FRIES TO CAVIAR INC.

Company Details

Entity Name: FRIES TO CAVIAR INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: P12000049663
FEI/EIN Number 80-0470984
Address: 9 S SWINTON, DELRAY BEACH, FL 33483
Mail Address: 9 S SWINTON, DELRAY BEACH, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Rubin, Jenna Gail Agent 2101 NW Corporate Blvd Ste 107, Boca Raton, FL 33431

President and Director

Name Role Address
Herman, Rigel President and Director 9 S SWINTON, DELRAY BEACH, FL 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000079468 JIMMY'S BISTRO ACTIVE 2024-07-01 2029-12-31 No data 9 S SWINTON AVE., DELRAY BEACH, FL, 33444
G22000129202 JM DEBRIS REMOVAL OF SOUTH FLORIDA ACTIVE 2022-10-15 2027-12-31 No data 203 S. E. 8TH ST, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-01 Rubin, Jenna Gail No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-01 2101 NW Corporate Blvd Ste 107, Boca Raton, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 9 S SWINTON, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2023-01-31 9 S SWINTON, DELRAY BEACH, FL 33483 No data
REINSTATEMENT 2022-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2013-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-02-07
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9118178307 2021-01-30 0455 PPS 9 S Swinton Ave, Delray Beach, FL, 33444-3653
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36680
Loan Approval Amount (current) 36680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-3653
Project Congressional District FL-22
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37180.46
Forgiveness Paid Date 2022-06-16
7166857102 2020-04-14 0455 PPP 9 S SWINTON AVE, DELRAY BEACH, FL, 33444-3653
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-3653
Project Congressional District FL-22
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26492.87
Forgiveness Paid Date 2021-06-04

Date of last update: 22 Feb 2025

Sources: Florida Department of State