Search icon

HOA NGUYEN, INC - Florida Company Profile

Company Details

Entity Name: HOA NGUYEN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOA NGUYEN, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000023307
Address: 9575 AMARANTE CIR, UNIT 9, JACKSONVILLE, FL, 32257
Mail Address: 9575 AMARANTE CIR, UNIT 9, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAN & PHAN, PA Agent 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256
NGUYEN HOA President 9575 AMARANTE CIR UNIT 9, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
DINH NGUYEN VS HOA NGUYEN 5D2021-0574 2021-03-04 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CC-013168-O

Parties

Name Dinh Nguyen
Role Appellant
Status Active
Representations Juliette Michelle Koves, Jason A. Breslin, Andrew S. Ballentine
Name HOA NGUYEN, INC
Role Appellee
Status Active
Representations Lan B. Kennedy-Davis, Candy L. Messersmith
Name Hon. Gisela Laurent
Role Judge/Judicial Officer
Status Active
Name Hon. Eric H. DuBois
Role Judge/Judicial Officer
Status Active
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-19
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-01-19
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Hoa Nguyen
Docket Date 2022-01-06
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Hoa Nguyen
Docket Date 2022-05-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-02
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-04-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Dinh Nguyen
Docket Date 2022-04-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Hoa Nguyen
Docket Date 2022-04-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2022-04-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS; CORRECTED 4/5/22
Docket Date 2022-01-25
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Dinh Nguyen
Docket Date 2022-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dinh Nguyen
Docket Date 2022-01-19
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-03
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2021-12-17
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Dinh Nguyen
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hoa Nguyen
Docket Date 2021-12-14
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ AS MOOT; RB FILED 12/3
Docket Date 2021-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR FEES AND COSTS; FOR MERIT PANEL CONSIDERATION
On Behalf Of Dinh Nguyen
Docket Date 2021-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Dinh Nguyen
Docket Date 2021-12-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dinh Nguyen
Docket Date 2021-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Dinh Nguyen
Docket Date 2021-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/1
On Behalf Of Dinh Nguyen
Docket Date 2021-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Hoa Nguyen
Docket Date 2021-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/1
Docket Date 2021-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Hoa Nguyen
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/24
On Behalf Of Hoa Nguyen
Docket Date 2021-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/15
On Behalf Of Hoa Nguyen
Docket Date 2021-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/25
On Behalf Of Hoa Nguyen
Docket Date 2021-07-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Dinh Nguyen
Docket Date 2021-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dinh Nguyen
Docket Date 2021-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/24
On Behalf Of Dinh Nguyen
Docket Date 2021-05-10
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ THE TRIAL COURT'S ORDER RENDERED 4/23/21 IS AFFIRMED
Docket Date 2021-05-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Hoa Nguyen
Docket Date 2021-05-07
Type Response
Subtype Response
Description RESPONSE ~ PER 5/6 ORDER
On Behalf Of Hoa Nguyen
Docket Date 2021-05-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY MONDAY, 5/10, AE TO FILE RESPONSE TO 5/5 EMERGENCY MOTION TO STAY
Docket Date 2021-05-05
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Dinh Nguyen
Docket Date 2021-05-05
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION
On Behalf Of Dinh Nguyen
Docket Date 2021-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 485 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-03-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Candy L. Messersmith 186996
On Behalf Of Hoa Nguyen
Docket Date 2021-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hoa Nguyen
Docket Date 2021-03-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew S. Ballentine 0118075
On Behalf Of Dinh Nguyen
Docket Date 2021-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Dinh Nguyen
Docket Date 2021-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/01/21
On Behalf Of Dinh Nguyen
Docket Date 2021-03-04
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Domestic Profit 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7907238305 2021-01-28 0491 PPP 6558 Stardust Ln, Orlando, FL, 32818-3248
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8396.25
Loan Approval Amount (current) 8396.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94031
Servicing Lender Name Northwest FCU
Servicing Lender Address 200 Spring St, HERNDON, VA, 20170-5241
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-3248
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94031
Originating Lender Name Northwest FCU
Originating Lender Address HERNDON, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8461.09
Forgiveness Paid Date 2022-01-13
7334228402 2021-02-11 0455 PPS 16520 S Tamiami Trl, Fort Myers, FL, 33908-4513
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6475
Loan Approval Amount (current) 6475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-4513
Project Congressional District FL-19
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6510.07
Forgiveness Paid Date 2021-09-01
7417789005 2021-05-25 0491 PPS 17 Hemlock Ct, Ocala, FL, 34472-4294
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3625
Loan Approval Amount (current) 3625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34472-4294
Project Congressional District FL-06
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3639.9
Forgiveness Paid Date 2021-11-05
5752638509 2021-03-01 0491 PPS 2219 County Road 220 Ste 308, Middleburg, FL, 32068-7778
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3981.46
Loan Approval Amount (current) 3981.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-7778
Project Congressional District FL-04
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4012.77
Forgiveness Paid Date 2021-12-14
3396378910 2021-04-28 0491 PPS 4525 Teatree Ct, Winter Park, FL, 32792-6331
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2312
Loan Approval Amount (current) 2312
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 Winter Park, SEMINOLE, FL, 32792-6331
Project Congressional District FL-07
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6798568000 2020-06-30 0455 PPP 7811 REGAL HERON CIR APT 306, NAPLES, FL, 34104-5849
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2202
Loan Approval Amount (current) 2202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34104-5849
Project Congressional District FL-26
Number of Employees 1
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2224.08
Forgiveness Paid Date 2021-07-08
7318448703 2021-04-06 0455 PPS 7811 Regal Heron Cir Apt 306, Naples, FL, 34104-5948
Loan Status Date 2023-07-06
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5819
Loan Approval Amount (current) 5819
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-5948
Project Congressional District FL-26
Number of Employees 1
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8526868405 2021-02-13 0455 PPP 1064 S Tamiami Trl N/A, Osprey, FL, 34229-9535
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10819
Loan Approval Amount (current) 10819
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Osprey, SARASOTA, FL, 34229-9535
Project Congressional District FL-17
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10944.92
Forgiveness Paid Date 2022-04-19
9840188710 2021-04-09 0491 PPP 4525 Teatree Ct, Winter Park, FL, 32792-6331
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2312
Loan Approval Amount (current) 2312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, SEMINOLE, FL, 32792-6331
Project Congressional District FL-07
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7533058609 2021-03-23 0491 PPP 17 Hemlock Ct, Ocala, FL, 34472-2011
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3625
Loan Approval Amount (current) 3625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34472-2011
Project Congressional District FL-06
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3638.8
Forgiveness Paid Date 2021-09-01
1540718803 2021-04-10 0455 PPP 2316 Bellarosa Cir, West Palm Beach, FL, 33411-1468
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6638
Loan Approval Amount (current) 6638
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-1468
Project Congressional District FL-20
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6658.91
Forgiveness Paid Date 2021-08-16
7737848503 2021-03-06 0491 PPP 1676 Promenade Cir, Port Orange, FL, 32129-7513
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) 19927.5
Loan Approval Amount (current) 19927.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32129-7513
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20052.52
Forgiveness Paid Date 2021-10-22
2560508605 2021-03-15 0491 PPP 7790 Winter Garden Vineland Rd Ste 200, Windermere, FL, 34786-5896
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-5896
Project Congressional District FL-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4198.85
Forgiveness Paid Date 2022-01-03
1385958608 2021-03-13 0455 PPP 1323 SE 10th Pl N/A, Cape Coral, FL, 33990-3770
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4002
Loan Approval Amount (current) 4002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-3770
Project Congressional District FL-19
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4050.13
Forgiveness Paid Date 2022-06-09
5066428004 2020-06-26 0455 PPP 28 Berna Cir, Winter Haven, FL, 33884-3002
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3243
Loan Approval Amount (current) 3243
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33884-3002
Project Congressional District FL-18
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3295.95
Forgiveness Paid Date 2022-02-22
3744468202 2020-08-05 0455 PPP 2008 NORMANDY HEIGHTS DR, winter haven, FL, 33880-5367
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2762
Loan Approval Amount (current) 2762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address winter haven, POLK, FL, 33880-5367
Project Congressional District FL-18
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2773.2
Forgiveness Paid Date 2021-01-08
4147958900 2021-04-28 0455 PPS 2316 Bellarosa Cir, West Palm Beach, FL, 33411-1468
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6638
Loan Approval Amount (current) 6638
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-1468
Project Congressional District FL-20
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6659.76
Forgiveness Paid Date 2021-08-31
2978068808 2021-04-13 0455 PPP 6956 SW 5th St N/A, Margate, FL, 33068-2413
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12255
Loan Approval Amount (current) 12255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33068-2413
Project Congressional District FL-20
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12296.97
Forgiveness Paid Date 2021-09-14
6039588909 2021-05-01 0491 PPS 6558 Stardust Ln, Orlando, FL, 32818-3248
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14777.5
Loan Approval Amount (current) 14777.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94031
Servicing Lender Name Northwest FCU
Servicing Lender Address 200 Spring St, HERNDON, VA, 20170-5241
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-3248
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94031
Originating Lender Name Northwest FCU
Originating Lender Address HERNDON, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14888.33
Forgiveness Paid Date 2022-02-01
4763548300 2021-01-23 0455 PPS 2930 34th St S, Saint Petersburg, FL, 33711-3832
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6154
Loan Approval Amount (current) 6154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33711-3832
Project Congressional District FL-14
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6212.17
Forgiveness Paid Date 2022-01-11
3654937702 2020-05-01 0491 PPP 2219 C.R.220 308, MIDDLEBURG, FL, 32068-7778
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4414.32
Loan Approval Amount (current) 2414.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-1500
Project Congressional District FL-04
Number of Employees 1
NAICS code 452990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2436.88
Forgiveness Paid Date 2021-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State