Search icon

BEARMAN CULINARY CONCEPTS CORP.

Company Details

Entity Name: BEARMAN CULINARY CONCEPTS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2020 (5 years ago)
Document Number: P16000055984
FEI/EIN Number 81-3206316
Address: 1 MIDLANE RD, OCEAN RIDGE, FL 33435
Mail Address: 1 MIDLANE RD, OCEAN RIDGE, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BEARMAN, JEREMY Agent 1 MIDLANE RD, OCEAN RIDGE, FL 33435

President

Name Role Address
BEARMAN, JEREMY President 1 MIDLANE RD, OCEAN RIDGE, FL 33435

Secretary

Name Role Address
BEARMAN, CINDY Secretary 1 MIDLANE RD, OCEAN RIDGE, FL 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000120870 OCEANO ACTIVE 2023-09-28 2028-12-31 No data 1 MIDLANE RD, OCEAN RIDGE, FL, 33435
G22000020527 OCEANO KITCHEN ACTIVE 2022-01-25 2027-12-31 No data 1 MIDLANE ROAD, OCEAN RIDGE, FL, 33435
G16000134178 OCEANO EXPIRED 2016-12-13 2021-12-31 No data 1000 PALM TRAIL, APT 2, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 1 MIDLANE RD, OCEAN RIDGE, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 1 MIDLANE RD, OCEAN RIDGE, FL 33435 No data
CHANGE OF MAILING ADDRESS 2020-07-17 1 MIDLANE RD, OCEAN RIDGE, FL 33435 No data
AMENDMENT 2020-05-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-16
Amendment 2020-05-20
AMENDED ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6539388403 2021-02-10 0455 PPS 1 Midlane Rd, Ocean Ridge, FL, 33435-6247
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126728
Loan Approval Amount (current) 126728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocean Ridge, PALM BEACH, FL, 33435-6247
Project Congressional District FL-22
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127373.79
Forgiveness Paid Date 2021-08-25
9017957201 2020-04-28 0455 PPP 1475 West Bexley Park Drive, Delray Beach, FL, 33445
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77612
Loan Approval Amount (current) 77612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-1200
Project Congressional District FL-22
Number of Employees 10
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78413.64
Forgiveness Paid Date 2021-05-12

Date of last update: 19 Feb 2025

Sources: Florida Department of State