Search icon

STATE NEIGHBORHOOD INC - Florida Company Profile

Company Details

Entity Name: STATE NEIGHBORHOOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE NEIGHBORHOOD 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jul 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: P17000063532
FEI/EIN Number 82-2665206

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 401 N Rosemary Avenue, West Palm Beach, FL, 33401, US
Mail Address: 401 N Rosemary Avenue, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUROSIER STEVE President 154 NW 84TH STREET, MIAMI, FL, 33150
Durosier Jose R Vice President 154 NW 84th Street, Miami, FL, 33150
DUROSIER STEVE Agent 154 NW 84TH STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 401 N Rosemary Avenue, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-02-28 401 N Rosemary Avenue, West Palm Beach, FL 33401 -
AMENDMENT 2017-08-14 - -
AMENDMENT AND NAME CHANGE 2017-08-14 STATE NEIGHBORHOOD INC -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
Amendment and Name Change 2017-08-14
Domestic Profit 2017-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1096498409 2021-02-01 0455 PPS 154 NW 84th St, Miami, FL, 33150-2623
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83333
Loan Approval Amount (current) 83333
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33150-2623
Project Congressional District FL-24
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84586.42
Forgiveness Paid Date 2022-08-15
8206107906 2020-06-18 0455 PPP 154 Northwest 84th Street, Miami, FL, 33150
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83332.5
Loan Approval Amount (current) 83332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33150-1000
Project Congressional District FL-24
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84029.25
Forgiveness Paid Date 2021-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State