Search icon

GRANIERO PRODUCTION & DESIGN, INC.

Company Details

Entity Name: GRANIERO PRODUCTION & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Nov 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2014 (11 years ago)
Document Number: P96000096133
FEI/EIN Number 65-0709372
Address: 205 Birch St., Boyton Beach, FL 33426
Mail Address: 205 Birch St., Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRANIERO, STEPHANIE Agent 205 BIRCH ST, BOYNTON BEACH, FL 33426

Secretary

Name Role Address
GRANIERO, STEPHANIE Secretary 205 BIRCH ST, BOYNTON BEACH, FL 33426

President

Name Role Address
GRANIERO, STEPHANIE President 205 BIRCH ST, BOYNTON BEACH, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000137565 BUSINESS CHIC MAMA EXPIRED 2019-12-30 2024-12-31 No data 205 BIRCH ST., BOYNTON BEACH, FL, 33426
G19000019228 OH MY BOD EXPIRED 2019-02-07 2024-12-31 No data 205 BIRCH ST., BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 205 Birch St., Boyton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2018-01-13 205 Birch St., Boyton Beach, FL 33426 No data
AMENDMENT 2014-08-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 205 BIRCH ST, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2001-05-04 GRANIERO, STEPHANIE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000462846 TERMINATED 1000000787240 DADE 2018-06-27 2028-07-05 $ 627.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8128837307 2020-05-01 0455 PPP 14851 LYONS RD STE 120, DELRAY BEACH, FL, 33446-9014
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3595
Loan Approval Amount (current) 3595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33446-9014
Project Congressional District FL-22
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3619.92
Forgiveness Paid Date 2021-01-14
8830798402 2021-02-14 0455 PPS 205 Birch St, Boynton Beach, FL, 33426-9363
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1354
Loan Approval Amount (current) 1354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-9363
Project Congressional District FL-22
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1360.75
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State