Search icon

NAMAN CZINNER, INC.

Company Details

Entity Name: NAMAN CZINNER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Dec 2020 (4 years ago)
Document Number: P20000095358
FEI/EIN Number 85-4265238
Address: 3848 LYONS RD, APT 104, COCONUT CREEK, FL 33073
Mail Address: 3848 LYONS RD, APT 104, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CZINNER, NAMAN Agent 3848 LYONS RD, APT 104, COCONUT CREEK, FL 33073

President

Name Role Address
CZINNER, NAMAN President 3848 LYONS RD APT 104, COCONUT CREEK, FL 33073

Court Cases

Title Case Number Docket Date Status
NAMAN CZINNER, SHEILA CZINNER, et al. VS JP MORGAN CHASE BANK 4D2012-0324 2012-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-25074

Parties

Name NAMAN CZINNER, INC.
Role Appellant
Status Active
Representations GWEN KELLMAN, F. Scott Fistel
Name SHEILA CZINNER
Role Appellant
Status Active
Name JPMORGAN CHASE BANK
Role Appellee
Status Active
Representations Kimberly S. Mello, Thomas A. Burns, Michele L. Stocker
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-10-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee¿s motion for attorneys¿ fees filed October 23, 2012, is granted. On remand the trial court shall set the amount of the attorneys¿ fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2013-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2013-03-22
Type Response
Subtype Response
Description Response to Order to Show Cause ~ PAYMENT FOR ROA WAS MADE IMMEDIATELY UPON RECEIPT OF S/C ORDER. T - 4/21
On Behalf Of NAMAN CZINNER
Docket Date 2013-03-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 28, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date due to non-payment for preparation of the record. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-01-23
Type Order
Subtype Order
Description Miscellaneous Order ~ TO ACCEPT RESPONSE AS TIMELY
Docket Date 2013-01-07
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) T- ATTORNEY DIDN'T SEE THIS ORDER UNTIL RETURNING FROM VACATION ON 1/3/13 AND IS WAITING FOR OPPOSING COUNSEL'S POSITION ON THIS RESPONSE (*AND* MOTION TO ACCEPT RESPONSE AS TIMELY FILED)
On Behalf Of NAMAN CZINNER
Docket Date 2013-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO ACCEPT RESPONSE AS TIMELY (*AND* RESPONSE TO S/C ORDER)
On Behalf Of NAMAN CZINNER
Docket Date 2012-12-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal
Docket Date 2012-10-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of NAMAN CZINNER
Docket Date 2012-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JPMORGAN CHASE BANK
Docket Date 2012-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS TO 10/22/12
Docket Date 2012-10-04
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 NAMAN CZINNER
Docket Date 2012-09-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of JPMORGAN CHASE BANK
Docket Date 2012-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 14 DAYS TO 9/12/12
Docket Date 2012-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND STATUS REPORT
On Behalf Of JPMORGAN CHASE BANK
Docket Date 2012-08-01
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ 30 DAYS PENDING SETTLEMENT
Docket Date 2012-07-27
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ (M) (*AND* NOTICE OF MEDIATION)
On Behalf Of JPMORGAN CHASE BANK
Docket Date 2012-07-27
Type Notice
Subtype Notice
Description Notice ~ (M) OF MEDIATION (*AND* MOTION TO ABATE)
On Behalf Of JPMORGAN CHASE BANK
Docket Date 2012-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 7/30/12
Docket Date 2012-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JPMORGAN CHASE BANK
Docket Date 2012-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 6/28/12
Docket Date 2012-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JPMORGAN CHASE BANK
Docket Date 2012-05-07
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
On Behalf Of NAMAN CZINNER
Docket Date 2012-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of NAMAN CZINNER
Docket Date 2012-05-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDER DATED 4/25/12.
Docket Date 2012-04-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of NAMAN CZINNER
Docket Date 2012-04-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 5/3/12*** by 5/7/12
Docket Date 2012-02-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 2/10/12
On Behalf Of NAMAN CZINNER
Docket Date 2012-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CLOCKED IN CERT. COPY FROM L.T.**
On Behalf Of NAMAN CZINNER
Docket Date 2012-02-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA F. Scott Fistel 817554
Docket Date 2012-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PETITION TO REINSTATE APPEAL TREATED AS A NEW NOTICE OF APPEAL SEE 2/1/12 ORDER IN CASE 4D10-833
On Behalf Of NAMAN CZINNER

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-09
Domestic Profit 2020-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1261428807 2021-04-09 0455 PPP 3848 Lyons Rd Apt 104, Coconut Creek, FL, 33073-4447
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) 14562
Loan Approval Amount (current) 14562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-4447
Project Congressional District FL-23
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14635.62
Forgiveness Paid Date 2021-10-12

Date of last update: 14 Feb 2025

Sources: Florida Department of State