Search icon

NAPM ENTERPRISES, INC.

Headquarter

Company Details

Entity Name: NAPM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2020 (5 years ago)
Document Number: P97000103924
FEI/EIN Number 650801418
Address: 2880 W OAKLAND PARK BLVD, 121, FORT LAUDERDALE, FL, 33311, US
Mail Address: P.O. BOX 190221, FT. LAUDERDALE, FL, 33319-0221, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NAPM ENTERPRISES, INC., NEW YORK 3568347 NEW YORK

Agent

Name Role Address
Silvera JUDITH Agent 2880 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

President

Name Role Address
SILVERA JUDITH President P. O. BOX 190221 N/A, FT. LAUDERDALE, FL, 33319

Secretary

Name Role Address
SILVERA LEON Secretary P. O. BOX 190221, FT. LAUDERDALE, FL, 33319

Treasurer

Name Role Address
SILVERA LEON Treasurer P. O. BOX 190221, FT. LAUDERDALE, FL, 33319

Director

Name Role Address
DEBOURG-LANE NATASHA Director POST OFFICE BOX 190221, FORT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-18 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-11 Silvera, JUDITH No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 2880 W OAKLAND PARK BLVD, 121, FORT LAUDERDALE, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 2880 W OAKLAND PARK BLVD, 121, FORT LAUDERDALE, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-02
Amendment 2020-08-18
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9612398407 2021-02-17 0455 PPS 2880 W Oakland Park Blvd Ste 1210, Oakland Park, FL, 33311-1356
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 445244.55
Loan Approval Amount (current) 445244.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33311-1356
Project Congressional District FL-20
Number of Employees 44
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 447367.09
Forgiveness Paid Date 2021-08-25
2431577100 2020-04-10 0455 PPP 2800 W. OAKLAND PARK BLVD. SUITE 12, FORT LAUDERDALE, FL, 33311-1302
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443670.45
Loan Approval Amount (current) 443670.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-1302
Project Congressional District FL-20
Number of Employees 79
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 447973.45
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State