Search icon

NAPM ENTERPRISES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAPM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 1997 (28 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
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3568347
State:
NEW YORK

Key Officers & Management

Name Role Address
SILVERA JUDITH President P. O. BOX 190221 N/A, FT. LAUDERDALE, FL, 33319
SILVERA LEON Secretary P. O. BOX 190221, FT. LAUDERDALE, FL, 33319
SILVERA LEON Treasurer P. O. BOX 190221, FT. LAUDERDALE, FL, 33319
DEBOURG-LANE NATASHA Director POST OFFICE BOX 190221, FORT LAUDERDALE, FL, 33319
Silvera JUDITH Agent 2880 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-18 - -
REGISTERED AGENT NAME CHANGED 2014-04-11 Silvera, JUDITH -
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 2880 W OAKLAND PARK BLVD, 121, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 2880 W OAKLAND PARK BLVD, 121, FORT LAUDERDALE, FL 33311 -

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
445244.55
Total Face Value Of Loan:
445244.55
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
443670.45
Total Face Value Of Loan:
443670.45

Paycheck Protection Program

Jobs Reported:
79
Initial Approval Amount:
$443,670.45
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$443,670.45
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$447,973.45
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $443,670.45
Jobs Reported:
44
Initial Approval Amount:
$445,244.55
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$445,244.55
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$447,367.09
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $445,240.55
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State