Search icon

ROBERT HOFFMAN, INC - Florida Company Profile

Company Details

Entity Name: ROBERT HOFFMAN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT HOFFMAN, 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: 15 Oct 2014 (10 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P14000084850
Address: 6361 NW 29 STREET, MARGATE, FL, 33063, US
Mail Address: 6361 NW 29 STREET, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN ROBERT J President 6361 NW 29 STREET, MARGATE, FL, 33063
HOFFMAN ROBERT J Director 6361 NW 29 STREET, MARGATE, FL, 33063
HOFFMAN ROBERT J Agent 6361 NW 29 STREET, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
ROBERT HOFFMAN, et al., VS WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC. 2D2016-3628 2016-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013-CA-1676

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Name ROBERT HOFFMAN, INC
Role Appellant
Status Active
Representations GABRIEL D. PINILLA, ESQ.
Name CAROL HOFFMAN
Role Appellant
Status Active
Name ELSIE NAJJAR
Role Appellant
Status Active
Name LEONARD NAJJAR
Role Appellant
Status Active
Name ERIK ERIKSEN
Role Appellant
Status Active
Name PATRICIA JONES
Role Appellant
Status Active
Name WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Role Appellee
Status Active
Representations JESSE M. TILDEN, ESQ., MARTIN GARCIA, ESQ., SCOTT K. PETERSEN, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' AMENDED NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-10-14
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 ROBERT HOFFMAN
Docket Date 2016-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ LAKIN
Docket Date 2016-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified by lt clerk
On Behalf Of MANATEE CLERK
Docket Date 2016-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of the parties' responses to this court's June 23, 2016, order, the court hereby creates new appeal 2D16-3628. Appellants Thomas Falkner and Tamara Falkner shall remain as the sole appellants in appeal 2D16-1713. Appellants Robert Hoffman, Carol Hoffman, Leonard Najjar, Elsie Najjar, Erik Eriksen, Patricia Jones, and David Jones are removed from appeal 2D16-1713 and shall proceed as the appellants in appeal 2D16-3628.The bankruptcy stay announced in this court's June 21, 2016, order in case 2D16-1713 does not apply to appeal 2D16-3628. The bankruptcy stay remains in effect in appeal 2D16-1713. Within 15 days of this order, the clerk of the circuit court shall certify this order as a notice of appeal and transmit it to this court.This court will not require an additional filing fee. The parties shall file all papers in the appropriate appeal with a single case number in the caption.The appellants' motion for extension of time filed in case 2D16-1713 is treated as if filed in case 2D16-3628. The motion is granted to the extent that the appellants in 2D16-3628 shall serve the initial brief within 60 days of this order. The appellee's objection is noted. The motion for extension of time is denied as premature with respect to case 2D16-1713.
Docket Date 2016-08-11
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 ROBERT HOFFMAN
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-08-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
THOMAS FALKNER AND TAMARA L. FALKNER VS WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC., ET AL., 2D2016-1713 2016-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013 CA 1676

Parties

Name DAVID JONES LLC
Role Appellant
Status Withdrawn
Name TAMARA FALKNER
Role Appellant
Status Active
Name THOMAS FALKNER
Role Appellant
Status Active
Name ELSIE NAJJAR
Role Appellant
Status Withdrawn
Name PATRICIA JONES
Role Appellant
Status Withdrawn
Name CAROL HOFFMAN
Role Appellant
Status Withdrawn
Name ERIK ERIKSEN
Role Appellant
Status Withdrawn
Name LEONARD NAJJAR
Role Appellant
Status Withdrawn
Name ROBERT HOFFMAN, INC
Role Appellant
Status Withdrawn
Name AMY D. DENTON HARRIS, ESQ.
Role Appellant
Status Withdrawn
Name WATERLEFE COMMUNITY DEVELOPMENT DISTRICT
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Role Appellee
Status Active
Representations JESSE M. TILDEN, ESQ., SCOTT K. PETERSEN, ESQ., MARTIN GARCIA, ESQ.

Docket Entries

Docket Date 2019-01-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT RESPONSE OF WMPOA AND CDD REGARDING STATUSOF APPELLANT THOMAS FALKNER'S BANKRUPTCY CASE
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2019-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Black, and Lucas
Docket Date 2018-08-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ROBERT HOFFMAN
Docket Date 2018-08-28
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties' joint response is noted. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2018-08-27
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE OF WMPOA AND CDD REGARDING STATUS OF APPELLANT THOMAS FALKNER'S BANKRUPTCY CASE
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2018-08-23
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days from the date of this order, the parties shall file a status report on the bankruptcy proceedings.
Docket Date 2018-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The status reports are noted. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report. The court will rule on the motion to withdraw as counsel, filed by The Solomon Law Group P.A., when the automatic stay is lifted.
Docket Date 2018-02-27
Type Response
Subtype Response
Description RESPONSE ~ THE SOLOMON LAW GROUP, P.A.'S RESPONSE REGARDING STATUS OF BANKRUPTCY
On Behalf Of ROBERT HOFFMAN
Docket Date 2018-02-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT RESPONSE OF WMPOA AND CDD REGARDING STATUS OF APPELLANT THOMAS FALKNER'S BANKRUPTCY CASE
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2017-10-31
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2017-10-30
Type Response
Subtype Response
Description RESPONSE ~ REGARDING STATUS OF BANKRUPTCY
On Behalf Of ROBERT HOFFMAN
Docket Date 2019-02-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT HOFFMAN
Docket Date 2017-06-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ THE SOLOMON LAW GROUP, P.A.'S RESPONSE REGARDING STATUS OF BANKRUPTCY AND MOTION FOR LEAVE TO WITHDRAW AS COUNSEL
On Behalf Of ROBERT HOFFMAN
Docket Date 2017-06-27
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE OF WMPOA AND CDD REGARDING STATUS OF APPELLANT THOMAS FALKNER'S BANKRUPTCY CASE
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2017-06-16
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 15 days, the parties shall file a status report, jointly or individually, regarding the bankruptcy proceedings.
Docket Date 2016-08-05
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE OF APPELLEES TO APPELLANTS' RESPONSE TO COURT'S JUNE 23, 2016 ORDER
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ for Waterlefe Community Development District a counter-defendant
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2016-07-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S JUNE 23, 2016 ORDER
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-07-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellants' motion for an extension of time to respond to this court's June 23, 2016, order is granted. The response shall be filed within 10 days of this order.
Docket Date 2016-07-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' UNOPPOSED MOTION TO EXTEND TIME TO ADVISE COURT OF PREFERENCE PURSUANT TO THE COURT'S JUNE 23, 2016 ORDER
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-24
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 ROBERT HOFFMAN
Docket Date 2016-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-06-23
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.The stay applies only to appellant Thomas Falkner. [u]See[u] [u]Reliant Energy Services, Inc. v. Enron Canada Corp.[u], 349 F. 3d 816 (5th Cir. 2003). The remaining appellants shall within 10 days express a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for them that can be decided during the pendency of the stay. The appellee may reply within 10 days of service of the response.
Docket Date 2016-06-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Fred E. Moore's motion to withdraw as counsel for the appellants is granted. Attorney Moore and Blalock Walters, P.A., are relieved of further appellate responsibilities. The appellants shall proceed pro se, with out prejudice to retaining new counsel.Any motion, brief, or other paper filing by the appellants must be signed by all appellants who support the filing.
Docket Date 2016-06-14
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of MANATEE CLERK
Docket Date 2016-06-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-06-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The motion to withdraw filed by Attorney Fred E. Moore recites the names of nine appellants. The notice of appeal filed by Attorney Moore lists eight of these appellants, omitting Tamara Falkner, whose name does not appear on this court's docket as an appellant. If Tamara Falkner is intended to be an appellant in this appeal, within 10 days of this order Attorney Moore shall file in the trial court an amended notice of appeal listing all nine appellants and shall file directly in this court a copy of the amended notice. Cf. Westfield Ins. Co. v. Sloan, 671 So. 2d 881 (Fla. 5th DCA 1996). The motion to withdraw as counsel shall remain pending.
Docket Date 2016-06-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-05-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-05-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days, AAs [u]shall[u] provide mailing addresses for the attorneys in the certificate of service for the notice of appeal or this appeal may be dismissed.
Docket Date 2016-04-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT HOFFMAN
Docket Date 2019-07-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-06-12
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellants to comply with this court's order of May 8, 2019, requiring the filing of an initial brief.
Docket Date 2019-05-08
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-04-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by Attorney Gabriel D. Pinella is granted. Attorney Pinilla and The Solomon Law Group, P.A., firm shall have no further responsibilities in this appeal. The appellants shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court upon retention. The appellants shall serve the initial brief within 30 days of the date of this order.
Docket Date 2019-02-18
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellee's status report attaching orders of the United States Bankruptcy Court, Middle District of Florida, discharging appellant Thomas Falkner and closing case 8:16-bk-04019, this appeal shall proceed.The motion to withdraw as counsel filed by The Solomon Law Group, P.A., on June 28, 2017, is denied without prejudice to the movant to refile the motion with a certificate of service that demonstrates service on the appellants. See Fla. R. App. P. 9.440(b).If Attorney Amy Denton Harris, who filed a bankruptcy status report as "counsel for the debtor" on behalf of appellant Thomas Falkner on August 30, 2018, intends to appear as counsel for the appellants in this appeal, she should file a notice of appearance as co-counsel or arrange with The Solomon Law Group to file a stipulation for substitution of counsel. See Fla. R. Jud. Admin. 2.505(e), (f). Attorney Harris is not currently listed as an attorney of record for the appellants in this appeal.Attorney Gabriel D. Pinilla remains as counsel of record for the appellants.
Docket Date 2017-10-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT RESPONSE OF WMPOA AND CDD REGARDING STATUS OF APPELLANT THOMAS FALKNER'S BANKRUPTCY CASE
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2017-06-30
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2016-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of the parties' responses to this court's June 23, 2016, order, the court hereby creates new appeal 2D16-3628. Appellants Thomas Falkner and Tamara Falkner shall remain as the sole appellants in appeal 2D16-1713. Appellants Robert Hoffman, Carol Hoffman, Leonard Najjar, Elsie Najjar, Erik Eriksen, Patricia Jones, and David Jones are removed from appeal 2D16-1713 and shall proceed as the appellants in appeal 2D16-3628.The bankruptcy stay announced in this court's June 21, 2016, order in case 2D16-1713 does not apply to appeal 2D16-3628. The bankruptcy stay remains in effect in appeal 2D16-1713. Within 15 days of this order, the clerk of the circuit court shall certify this order as a notice of appeal and transmit it to this court.This court will not require an additional filing fee. The parties shall file all papers in the appropriate appeal with a single case number in the caption.The appellants' motion for extension of time filed in case 2D16-1713 is treated as if filed in case 2D16-3628. The motion is granted to the extent that the appellants in 2D16-3628 shall serve the initial brief within 60 days of this order. The appellee's objection is noted. The motion for extension of time is denied as premature with respect to case 2D16-1713.

Documents

Name Date
Domestic Profit 2014-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8298228910 2021-05-11 0455 PPS 3885 Cocoplum Cir, Coconut Creek, FL, 33063-5941
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13180
Loan Approval Amount (current) 13180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33063-5941
Project Congressional District FL-23
Number of Employees 1
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13243.91
Forgiveness Paid Date 2021-12-06
1525548704 2021-03-27 0455 PPP 3885 Cocoplum Cir, Coconut Creek, FL, 33063-5941
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13180
Loan Approval Amount (current) 13180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33063-5941
Project Congressional District FL-23
Number of Employees 1
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13268.83
Forgiveness Paid Date 2021-12-06
6864558508 2021-03-04 0455 PPP 7432 Bumelia Dr, Cocoa, FL, 32927-3413
Loan Status Date 2021-03-17
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19332
Loan Approval Amount (current) 19332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32927-3413
Project Congressional District FL-08
Number of Employees 1
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8332577407 2020-05-18 0491 PPP 3354 CREEK RUN LANE, EUSTIS, FL, 32736
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2267
Loan Approval Amount (current) 2267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EUSTIS, LAKE, FL, 32736-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2294.64
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State