Search icon

JENAN SHRAITEH D.M.D PA

Company Details

Entity Name: JENAN SHRAITEH D.M.D PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Oct 2013 (11 years ago)
Document Number: P13000081489
FEI/EIN Number 46-3725865
Address: 1015 N. State Road 7, Suite: B, Royal Palm Beach, FL 33411
Mail Address: 1015 N. State Road 7, Suite: B, Royal Palm Beach, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SHRAITEH, JENAN Agent 1015 N. State Road 7, Suite: B, Royal Palm Beach, FL 33411

President

Name Role Address
SHRAITEH, JENAN President 1015 N. State Road 7, Suite: B Royal Palm Beach, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000060918 HOUSE OF SMILES ACTIVE 2017-06-01 2027-12-31 No data 1015 N STATE RD 7, B, ROYAL PALM BEACH, FL, 33411
G17000018549 TRANSITIONAL SMILES EXPIRED 2017-02-20 2022-12-31 No data 1015 N STATE ROAD 7, STE B, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-09 1015 N. State Road 7, Suite: B, Royal Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2019-07-09 1015 N. State Road 7, Suite: B, Royal Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-09 1015 N. State Road 7, Suite: B, Royal Palm Beach, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1481867707 2020-05-01 0455 PPP 1015 N STATE ROAD 7 STE B, ROYAL PALM BEACH, FL, 33411
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROYAL PALM BEACH, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35317.28
Forgiveness Paid Date 2021-03-31
9252908302 2021-01-30 0455 PPS 1015 N State Road 7 Ste B, Royal Palm Beach, FL, 33411-5185
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31932
Loan Approval Amount (current) 31932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-5185
Project Congressional District FL-20
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32144.97
Forgiveness Paid Date 2021-10-06

Date of last update: 21 Feb 2025

Sources: Florida Department of State