Search icon

CULINARY CONCEPTS RESTAURANT GROUP II, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CULINARY CONCEPTS RESTAURANT GROUP II, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Oct 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2014 (11 years ago)
Document Number: P14000087122
FEI/EIN Number 47-2179276
Address: 1447 10TH STREET, LAKE PARK, FL, 33403, US
Mail Address: 1447 10th Street, Lake Park, FL, 33403, US
ZIP code: 33403
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATZEL ROSEMARY A President 1447 10TH STREET, LAKE PARK, FL, 33403
MARUYAMA LUZ L Vice President 15402 SW 137 PLACE, MIAMI, FL, 33177
BATZEL ROSEMARY A Agent 1447 10th Street, Lake Park, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116367 CEVICHE ARIGATO II EXPIRED 2014-11-19 2019-12-31 - 1447 10TH ST, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-25 1447 10TH STREET, SUITE B, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 1447 10th Street, Suite B, Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2015-01-26 1447 10TH STREET, SUITE B, LAKE PARK, FL 33403 -
AMENDMENT 2014-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
149863.00
Total Face Value Of Loan:
149863.00
Date:
2020-07-09
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:
-65000.00
Total Face Value Of Loan:
98327.00
Date:
2020-06-02
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:
2020-06-02
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:
2020-05-02
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:
163327.00
Total Face Value Of Loan:
98327.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$149,863
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,863
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,784.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $149,860
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$163,327
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,327
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,162.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $98,327

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State