Search icon

HOANG-NGUYEN INC. - Florida Company Profile

Company Details

Entity Name: HOANG-NGUYEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOANG-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: 07 Apr 1995 (30 years ago)
Date of dissolution: 21 Jun 1995 (30 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 1995 (30 years ago)
Document Number: P95000028656
Address: 1594 ANTIONETTE CT, OVIEDO, FL, 32765
Mail Address: 1594 ANTIONETTE CT, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOANG LUONG M Director 1594 ANTIONETTE CT, OVIEDO, FL, 32765
HOANG LUONG Agent 1594 ANTIONETTE CT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-06-21 - -

Court Cases

Title Case Number Docket Date Status
HOANG NGUYEN, Appellant(s) v. QUAN NGUYEN, Appellee(s). 4D2024-1994 2024-08-07 Open
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE23-004701

Parties

Name HOANG-NGUYEN INC.
Role Appellant
Status Active
Representations Herbert B Dell
Name QUAN NGUYEN LLC
Role Appellee
Status Active
Representations Andrew Scott Lieberman, Daniel Adam Bushell
Name Hon. Francis I. Viamontes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Response
Subtype Response
Description Response to Third Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-14
Type Response
Subtype Response
Description Appellant's Response to Second Motion for Extension of Time to Serve Answer Brief
On Behalf Of Hoang Nguyen
Docket Date 2024-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of appellant's September 20, 2024 response, appellee's September 19, 2024 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-09-20
Type Response
Subtype Response
Description Appellant's Response to Motion for Extension of Time to Serve Answer Brief
On Behalf Of Quan Nguyen
Docket Date 2024-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-23
Type Record
Subtype Appendix
Description Appendix to Initial Brief
Docket Date 2024-08-22
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-08-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 12, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Hoang Nguyen
Docket Date 2024-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Quan Nguyen
Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of appellant's November 5, 2024 response, appellee's November 4, 2024 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of appellant's October 14, 2024 response, appellee's October 11, 2024 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
View View File
HOANG NGUYEN, Petitioner(s) v. QUAN NGUYEN, Respondent(s). 4D2024-1961 2024-08-01 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE23-004701

Parties

Name HOANG-NGUYEN INC.
Role Petitioner
Status Active
Representations Herbert B Dell
Name QUAN NGUYEN LLC
Role Respondent
Status Active
Representations Andrew Hartwell Lieberman
Name Hon. Francis I. Viamontes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
Docket Date 2024-08-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition for Writ of Prohibition
Docket Date 2024-08-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-08-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2024-10-24
Type Disposition by Order
Subtype Denied
Description ORDERED that the August 1, 2024 petition for writ of prohibition is denied. KLINGENSMITH, C.J., DAMOORGIAN and CONNER, JJ., concur.
View View File
Docket Date 2024-08-01
Type Order
Subtype Order
Description ORDERED that petitioner's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7297358308 2021-01-28 0455 PPP 3982 W 16th Ave, Hialeah, FL, 33012-7000
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) 7715
Loan Approval Amount (current) 7715
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 Hialeah, MIAMI-DADE, FL, 33012-7000
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7793.21
Forgiveness Paid Date 2022-02-03
7648418708 2021-04-06 0455 PPP 4796 NW 3rd Ct, Deerfield Beach, FL, 33442-9306
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3170
Loan Approval Amount (current) 3170
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 Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-9306
Project Congressional District FL-23
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 3186.24
Forgiveness Paid Date 2021-10-21
7690427305 2020-04-30 0455 PPP 128 RED PINE DR, SEBRING, FL, 33872
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4363
Loan Approval Amount (current) 4363
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEBRING, HIGHLANDS, FL, 33872-0100
Project Congressional District FL-18
Number of Employees 1
NAICS code 621210
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 -
Forgiveness Paid Date -
9400998506 2021-03-12 0491 PPP 820 Oaks Shores Rd, Leesburg, FL, 34748-7157
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11865
Loan Approval Amount (current) 9859
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-7157
Project Congressional District FL-11
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9895.15
Forgiveness Paid Date 2021-08-13
7798428510 2021-03-06 0491 PPP 4207 Andover Cay Blvd, Orlando, FL, 32825-2708
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) 5838.75
Loan Approval Amount (current) 5838.75
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-2708
Project Congressional District FL-10
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 5864.21
Forgiveness Paid Date 2021-08-12
1834558406 2021-02-02 0455 PPS 4346 Thomasson Dr, Naples, FL, 34112-6725
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) 2796
Loan Approval Amount (current) 2796
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 Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34112-6725
Project Congressional District FL-19
Number of Employees 1
NAICS code 812113
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 2808.33
Forgiveness Paid Date 2021-07-15
1310938009 2020-06-21 0455 PPP 1119 south 6th Ave, Wauchula, FL, 33873-3350
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3765
Loan Approval Amount (current) 3765
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wauchula, HARDEE, FL, 33873-3350
Project Congressional District FL-18
Number of Employees 1
NAICS code 812113
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 -
Forgiveness Paid Date -
9909688608 2021-03-26 0455 PPP 1401 Gulf Blvd Ste 4, Indian Rocks Beach, FL, 33785-2774
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) 15667
Loan Approval Amount (current) 15667
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 Indian Rocks Beach, PINELLAS, FL, 33785-2774
Project Congressional District FL-13
Number of Employees 1
NAICS code 812990
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 15864.88
Forgiveness Paid Date 2022-07-06
4959807410 2020-05-11 0491 PPP 5493 MADELINES WAY, MILTON, FL, 32571-6869
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1216
Loan Approval Amount (current) 1216
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MILTON, SANTA ROSA, FL, 32571-6869
Project Congressional District FL-01
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1227.45
Forgiveness Paid Date 2021-04-23
1665808701 2021-03-27 0455 PPS 3982 W 16th Ave, Hialeah, FL, 33012-7000
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) 20833
Loan Approval Amount (current) 20833
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 Hialeah, MIAMI-DADE, FL, 33012-7000
Project Congressional District FL-26
Number of Employees 1
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21008.8
Forgiveness Paid Date 2022-02-03
3745217900 2020-06-14 0455 PPP 18762 sw 100 ave, Miami, FL, 33157-6985
Loan Status Date 2023-11-03
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8982
Loan Approval Amount (current) 8982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-6985
Project Congressional District FL-27
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 8073.64
Forgiveness Paid Date 2021-05-26
2596618202 2020-08-03 0455 PPP 4346 thomasson dr, naples, FL, 34112-6725
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) 2796
Loan Approval Amount (current) 2796
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 Y
Business Age Description Existing or more than 2 years old
Project Address naples, COLLIER, FL, 34112-6725
Project Congressional District FL-19
Number of Employees 1
NAICS code 812113
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 2809.25
Forgiveness Paid Date 2021-01-26
9126318410 2021-02-16 0491 PPP 10518 Sepal Ct, Orlando, FL, 32825-5600
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) 17392
Loan Approval Amount (current) 17392
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-5600
Project Congressional District FL-10
Number of Employees 1
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17489.2
Forgiveness Paid Date 2021-09-10
3001228907 2021-04-27 0455 PPS 4796 NW 3rd Ct, Deerfield Beach, FL, 33442-9301
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3170
Loan Approval Amount (current) 3170
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 Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-9301
Project Congressional District FL-23
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 3182.77
Forgiveness Paid Date 2021-10-21
9032268810 2021-04-23 0455 PPS 18762 SW 100th Ave, Cutler Bay, FL, 33157-6985
Loan Status Date 2022-06-09
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11385
Loan Approval Amount (current) 11385
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 Cutler Bay, MIAMI-DADE, FL, 33157-6985
Project Congressional District FL-27
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State