Search icon

NICHOLAS WILLIAMS INC. - Florida Company Profile

Company Details

Entity Name: NICHOLAS WILLIAMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICHOLAS WILLIAMS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P13000007846
Address: 9208 PARK RICHEY BLVD, NEW PORT RICHEY, FL, 34668, US
Mail Address: 9208 PARK RICHEY BLVD, NEW PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS NICHOLAS President 9208 PARK RICHEY BLVD, NEW PORT RICHEY, FL, 34668
WILLIAMS NICHOLAS Agent 9208 PARK RICHEY BLVD, NEW PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
NICHOLAS WILLIAMS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-2708 2023-05-26 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF01-005853-XX

Parties

Name NICHOLAS WILLIAMS INC.
Role Appellant
Status Active
Representations ANA M. DAVIDE Esq.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA, CERESE CRAWFORD TAYLOR, A.A.G.
Name HONORABLE MELISSA GRAVITT
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of NICHOLAS WILLIAMS
Docket Date 2024-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-06-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENT TO RELY ON LOWER COURT FILINGS
On Behalf Of NICHOLAS WILLIAMS
Docket Date 2023-06-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-06-06
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NICHOLAS WILLIAMS
Docket Date 2023-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-01
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2023-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ GRAVITT - 111 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-05-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NICHOLAS WILLIAMS
NICHOLAS WILLIAMS VS STATE OF FLORIDA 2D2018-4999 2018-12-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
18-CA-2657

Parties

Name NICHOLAS WILLIAMS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and/or clarification is denied.
Docket Date 2019-07-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION
On Behalf Of NICHOLAS WILLIAMS
Docket Date 2019-07-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of NICHOLAS WILLIAMS
Docket Date 2019-06-27
Type Disposition by Order
Subtype Dismissed
Description ORD-DISMISSING APPEAL ~ This appeal is dismissed for lack of jurisdiction because the notice of appeal was filed more than 30 days after rendition of the order being appealed and is, therefore, untimely.
Docket Date 2019-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Sleet, and Badalamenti
Docket Date 2019-05-24
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant shall show cause within 15 days from the date of this order why this appeal should not be dismissed as untimely. The circuit court order appealed appears to have been rendered under the requirements of Florida Rule of Appellate Procedure 9.020(i) (2018) on October 30, 2018.The notice of appeal to be timely under the requirements of Florida Rules of Appellate Procedure 9.141(b)(1) and 9.110(b) had to be filed with the clerk of the circuit court by November 29, 2018 (within 30 days of the rendition of the order being appealed).For pro se prisoners, the notice of appeal is considered filed as of the date prison officials placed on the notice, that is, December 5, 2018 (36 days after rendition of the order being appealed). Appellant's notice of appeal appears to have been untimely filed. See Bouchard v. State, Dep't of Bus. Reg., 448 So. 2d 1126 (Fla. 2d DCA 1984); Turner v. State, 557 So. 2d 939 (Fla. 5th DCA 1990).
Docket Date 2018-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - 61 PAGES
Docket Date 2018-12-20
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2018-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2018-12-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NICHOLAS WILLIAMS
NICHOLAS WILLIAMS VS STATE OF FLORIDA 2D2017-4903 2017-12-13 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF01-5853

Parties

Name NICHOLAS WILLIAMS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CHELSEA N. SIMMS, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-03-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion "for leave to file initial brief" is granted. The initial brief received by this court on March 19, 2018, is accepted as timely filed and will be considered.
Docket Date 2018-03-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief w/Appendix
On Behalf Of NICHOLAS WILLIAMS
Docket Date 2018-03-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of NICHOLAS WILLIAMS
Docket Date 2018-02-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-13
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NICHOLAS WILLIAMS
Docket Date 2017-12-13
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ summary
On Behalf Of POLK CLERK
NICHOLAS WILLIAMS VS STATE OF FLORIDA 2D2017-0657 2017-02-16 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF01-005853

Parties

Name NICHOLAS WILLIAMS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-10-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of NICHOLAS WILLIAMS
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description grant eot for rehearing in summary ~ Appellant's pro se motion for an extension of time to file a motion for rehearing is granted. The motion may be filed within 30 days from the date of this order. Appellant should not anticipate any further extensions of time unless exceptional circumstances can be shown.
Docket Date 2017-08-21
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ FOR EXTENSION OF TIME TO FILE A MOTION FOR REHEARING
On Behalf Of NICHOLAS WILLIAMS
Docket Date 2017-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-03-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2017-02-20
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2017-02-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of POLK CLERK
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~
On Behalf Of NICHOLAS WILLIAMS
NICHOLAS WILLIAMS a/k/a NICK WILLIAMS, et al., VS TAPTL, LLC, 3D2015-1866 2015-08-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-12112

Parties

Name NOW INTERACTIVES LLC
Role Appellant
Status Active
Representations JOYCELYN S. BROWN
Name NICHOLAS WILLIAMS INC.
Role Appellant
Status Active
Name JORDAN SHAEFER
Role Appellee
Status Active
Representations Alan J. Kluger, Jesse Dean-Kluger
Name TAPTL LLC
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized by the Court, and this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORDAN SHAEFER
Docket Date 2015-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JORDAN SHAEFER
Docket Date 2015-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/28/15
Docket Date 2015-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including October 28, 2015.
Docket Date 2015-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JORDAN SHAEFER
Docket Date 2015-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORDAN SHAEFER
Docket Date 2015-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JORDAN SHAEFER
Docket Date 2015-09-14
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-09-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ corrected certificate of service to the initial brief
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-09-03
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-09-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ To Pay Filing Fee
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 7 days to 9/3/15
Docket Date 2015-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED.
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-08-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 3, 2015.
Docket Date 2015-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NICHOLAS WILLIAMS VS STATE OF FLORIDA 2D2010-5249 2010-11-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2001CF-005853-A

Parties

Name NICHOLAS WILLIAMS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations HELENE S. PARNES, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-09-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 09/07/11
On Behalf Of STATE OF FLORIDA
Docket Date 2011-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2011-06-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NICHOLAS WILLIAMS
Docket Date 2011-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NICHOLAS WILLIAMS
Docket Date 2011-04-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ to relinq. jurisd.
Docket Date 2011-04-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of NICHOLAS WILLIAMS
Docket Date 2011-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NICHOLAS WILLIAMS
Docket Date 2011-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ L.T. MOTION FOR APPOINTMENT OF COUNSEL PS Nicholas Williams
Docket Date 2011-01-06
Type Order
Subtype Order re Counsel
Description dishonoring clerk appt. of pd/non-summary
Docket Date 2010-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES YANCEY
Docket Date 2010-11-03
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2010-11-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2010-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ARISES OUT OF 10-1425
On Behalf Of NICHOLAS WILLIAMS

Documents

Name Date
Domestic Profit 2013-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9428678909 2021-05-12 0491 PPP 1410 Broome St, Tallahassee, FL, 32301-4498
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2707
Loan Approval Amount (current) 2707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-4498
Project Congressional District FL-02
Number of Employees 1
NAICS code 531311
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2719.56
Forgiveness Paid Date 2021-11-02
4435128304 2021-01-23 0491 PPS 216 Timbercove Cir, Longwood, FL, 32779-2556
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18710
Loan Approval Amount (current) 18710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-2556
Project Congressional District FL-07
Number of Employees 1
NAICS code 541613
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18820.21
Forgiveness Paid Date 2021-09-07
7794939008 2021-05-26 0455 PPP 3300 NW 10th Ave, Pompano Beach, FL, 33064-5198
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-5198
Project Congressional District FL-23
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21035.11
Forgiveness Paid Date 2022-05-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State