Search icon

MRW FINANCIAL, INC.

Headquarter

Company Details

Entity Name: MRW FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Feb 2013 (12 years ago)
Document Number: P98000007938
FEI/EIN Number 593487418
Address: 310 S. DALE MABRY HWY, STE 210, TAMPA, FL, 33609
Mail Address: 310 S. DALE MABRY HWY, STE 210, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MRW FINANCIAL, INC., NEW YORK 7080821 NEW YORK

Agent

Name Role Address
WICHMAN MATTHEW R Agent 310 S. DALE MABRY HWY, STE 210, TAMPA, FL, 33609

President

Name Role Address
WICHMAN MATTHEW R President 4607 WEST TENNYSON AVE., TAMPA, FL, 33629

Treasurer

Name Role Address
WICHMAN JULIE Treasurer 4607 W. TENNYSON AVE., TAMPA, FL, 33629

Director

Name Role Address
Colbert Marie Director 615 Ontario Ave., Tampa, FL, 33606

Events

Event Type Filed Date Value Description
AMENDMENT 2013-02-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-14 310 S. DALE MABRY HWY, STE 210, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2002-02-14 310 S. DALE MABRY HWY, STE 210, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-14 310 S. DALE MABRY HWY, STE 210, TAMPA, FL 33609 No data
AMENDMENT 1998-03-11 No data No data
REGISTERED AGENT NAME CHANGED 1998-03-11 WICHMAN, MATTHEW R No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3733668306 2021-01-22 0455 PPS 4607 W Tennyson Ave, Tampa, FL, 33629-6517
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93972.5
Loan Approval Amount (current) 93972.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-6517
Project Congressional District FL-14
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94572.88
Forgiveness Paid Date 2021-09-17
3820847107 2020-04-12 0455 PPP 310 S Dale Mabry Hwy Suite 210, TAMPA, FL, 33609-2819
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93972
Loan Approval Amount (current) 93972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-2819
Project Congressional District FL-14
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94778.59
Forgiveness Paid Date 2021-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State