Search icon

GROSZEK ENTERPRISES INC.

Company Details

Entity Name: GROSZEK ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2015 (9 years ago)
Document Number: P15000091702
FEI/EIN Number 47-5659207
Address: 1968 Old Daytona Rd, Port Orange, FL, 32128, US
Mail Address: 1968 Old Daytona Rd, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROSZEK ENTERPRISES INC 401K PLAN 2023 475659207 2024-08-22 GROSZEK ENTERPRISES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453990
Sponsor’s telephone number 3212466300
Plan sponsor’s address 1968 OLD DAYTONA RD, PORT ORANGE, FL, 32128

Signature of

Role Plan administrator
Date 2024-08-22
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
GROSZEK ENTERPRISES INC 401K PLAN 2022 475659207 2023-07-07 GROSZEK ENTERPRISES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 3212466300
Plan sponsor’s address 1968 OLD DAYTONA RD, PORT ORANGE, FL, 32128

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GROSZEK ADAM M Agent 1968 Old Daytona Rd, Port Orange, FL, 32128

Director

Name Role Address
GROSZEK ADAM M Director 1968 Old Daytona Rd, Port Orange, FL, 32128

President

Name Role Address
GROSZEK ADAM M President 1968 Old Daytona Rd, Port Orange, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030588 SNAPON ACTIVE 2016-03-24 2026-12-31 No data 1968 OLD DAYTONA RD, PORT ORANGE, FL, 32128
G16000030591 SNAPON TOOLS ACTIVE 2016-03-24 2026-12-31 No data 1968 OLD DAYTONA RD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 1968 Old Daytona Rd, Port Orange, FL 32128 No data
CHANGE OF MAILING ADDRESS 2020-04-20 1968 Old Daytona Rd, Port Orange, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 1968 Old Daytona Rd, Port Orange, FL 32128 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1326617702 2020-05-01 0491 PPP 1968 OLD DAYTONA RD, PORT ORANGE, FL, 32128
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
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 PORT ORANGE, VOLUSIA, FL, 32128-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48326.67
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State