Search icon

CELEBRITY CLEANERS OF WEST PALM BEACH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CELEBRITY CLEANERS OF WEST PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: P13000100735
FEI/EIN Number 46-4364010
Address: 1481 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US
Mail Address: 1481 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAHN JEFFREY President 11738 Briarwood Circle, Boynton Beach, FL, 33437
KSHONZ JOSHUA Vice President 3793 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL, 33066
LEVINE COREY ECPA Agent 15300 JOG RD STE 208, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003765 CELEBRITY CLEANERS ACTIVE 2014-01-10 2029-12-31 - 1481 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 1481 S. MILITARY TRAIL, SUITE 17, WEST PALM BEACH, FL 33415 -
AMENDMENT 2020-08-31 - -
REGISTERED AGENT NAME CHANGED 2014-10-27 LEVINE, COREY E, CPA -
REGISTERED AGENT ADDRESS CHANGED 2014-10-27 15300 JOG RD STE 208, DELRAY BEACH, FL 33446 -
AMENDMENT 2014-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
Amendment 2020-08-31
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-04

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60240.00
Total Face Value Of Loan:
60240.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60241.00
Total Face Value Of Loan:
60241.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$60,241
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,241
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,818.65
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $60,241
Jobs Reported:
16
Initial Approval Amount:
$60,240
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,544.55
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $60,237
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State