Search icon

SCONZO LAW OFFICE, P.A.

Company Details

Entity Name: SCONZO LAW OFFICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jan 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: P16000003721
FEI/EIN Number 81-0899237
Address: 300 AVE OF CHAMPIONS, 260, PALM BEACH GARDENS, FL 33418
Mail Address: 300 AVE OF THE CHAMPIONS, 260, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCONZO, GREGORY S Agent 300 AVE OF THE CHAMPIONS, 260, PALM BEACH GARDENS, FL 33418

President

Name Role Address
SCONZO, GREGORY S President 300 AVE OF THE CHAMPIONS, 260 PALM BEACH GARDENS, FL 33418

Vice President

Name Role Address
SCONZO, ANDREA C Vice President 300 AVE OF THE CHAMPIONS, 260 PALM BEACH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 300 AVE OF THE CHAMPIONS, 260, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 300 AVE OF CHAMPIONS, 260, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2025-02-03 300 AVE OF CHAMPIONS, 260, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2020-01-06 3825 PGA BLVD #207, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 3825 PGA BLVD #207, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2020-01-06 SCONZO, GREGORY S No data
AMENDMENT AND NAME CHANGE 2020-01-06 SCONZO LAW OFFICE, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 3825 PGA BLVD #207, PALM BEACH GARDENS, FL 33410 No data
AMENDMENT AND NAME CHANGE 2017-08-07 LAW OFFICE OF GREGORY S. SCONZO, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-08
Amendment and Name Change 2020-01-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-26
Amendment and Name Change 2017-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1731038509 2021-02-19 0455 PPS 3825 Pga Blvd Ste 207, Palm Beach Gardens, FL, 33410-2987
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67112
Loan Approval Amount (current) 67112
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 Palm Beach Gardens, PALM BEACH, FL, 33410-2987
Project Congressional District FL-21
Number of Employees 6
NAICS code 541110
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 67546.81
Forgiveness Paid Date 2021-10-19
1051817703 2020-05-01 0455 PPP 3825 PGA BLVD # 207, PALM BEACH GARDENS, FL, 33410
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) 39430
Loan Approval Amount (current) 39430
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 PALM BEACH GARDENS, PALM BEACH, FL, 33410-1000
Project Congressional District FL-21
Number of Employees 60
NAICS code 541110
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 39788.51
Forgiveness Paid Date 2021-04-01

Date of last update: 19 Feb 2025

Sources: Florida Department of State