Search icon

EMRICK CORP.

Company Details

Entity Name: EMRICK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2016 (9 years ago)
Document Number: P16000026943
FEI/EIN Number 81-1982270
Address: 246 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 246 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GARTLEY MICHAEL Agent 246 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

President

Name Role Address
GARTLEY MICHAEL President 246 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000151194 MEDALLION CARPET ONE & PAINT ACTIVE 2022-12-08 2027-12-31 No data 246 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
G22000151196 MEDALLION DECORATING CENTER ACTIVE 2022-12-08 2027-12-31 No data 246 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
G17000011976 MEDALLION CARPET ONE ACTIVE 2017-02-01 2027-12-31 No data 246 S FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
G17000011966 MEDALLION CARPET ACTIVE 2017-02-01 2027-12-31 No data 246 S FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
G17000011961 MEDALLION ACTIVE 2017-02-01 2027-12-31 No data 246 S FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
G16000136690 MEDALLION DECORATING CENTER EXPIRED 2016-12-20 2021-12-31 No data 246 S FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
G16000040553 MEDALLION CARPET ONE & PAINT EXPIRED 2016-04-21 2021-12-31 No data 246 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-14 GARTLEY, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-22
Domestic Profit 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3132167710 2020-05-01 0455 PPP 246 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68217
Loan Approval Amount (current) 68217
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 DEERFIELD BEACH, BROWARD, FL, 33441-1501
Project Congressional District FL-22
Number of Employees 8
NAICS code 442210
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 68626.16
Forgiveness Paid Date 2021-02-12
4307468808 2021-04-16 0455 PPS 246 S Federal Hwy, Deerfield Beach, FL, 33441-4130
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66897
Loan Approval Amount (current) 66897
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 Deerfield Beach, BROWARD, FL, 33441-4130
Project Congressional District FL-23
Number of Employees 9
NAICS code 444120
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 67368.66
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State