Search icon

B.F.Y. ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: B.F.Y. ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.F.Y. ASSOCIATES, 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: 16 Oct 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 1999 (26 years ago)
Document Number: P95000079839
FEI/EIN Number 593363807

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

Address: 645 N. HALIFAX AVE, DAYTONA BEACH, FL, 32118, US
Mail Address: 203 GLENVIEW BLVD, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YURKIEWICZ ROMAN Vice President 203 GLENVIEW BLVD, DAYTONA BEACH, FL, 32118
YURKIEWICZ ROMAN President 203 GLENVIEW BLVD, DAYTONA BEACH, FL, 32118
YURKIEWICZ ROMAN Agent 203 GLENVIEW BLVD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-07-25 645 N. HALIFAX AVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2001-05-24 YURKIEWICZ, ROMAN -
REINSTATEMENT 1999-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5584288304 2021-01-25 0491 PPS 645 N Halifax Ave, Daytona Beach, FL, 32118-3846
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) 10665
Loan Approval Amount (current) 10665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-3846
Project Congressional District FL-06
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10767.5
Forgiveness Paid Date 2022-01-19
5809617400 2020-05-13 0491 PPP 645 NORTH HALIFAX AVE, DAYTONA BEACH, FL, 32118
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12197
Loan Approval Amount (current) 12197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12329.81
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State