Search icon

YBOR COMEDY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YBOR COMEDY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 1998 (27 years ago)
Document Number: P98000081186
FEI/EIN Number 593537404
Address: 1600 E. 8TH AVE, C112, TAMPA, FL, 33605
Mail Address: 1600 E. 8TH AVE, C112, TAMPA, FL, 33605
ZIP code: 33605
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUTASH MITCH President 9630 BEECHTREE, BAINBRIDGE, OH, 44023
KUTASH MITCH Director 9630 BEECHTREE, BAINBRIDGE, OH, 44023
LEINENBACH TODD Vice President 1600 E EIGHTH AVE SPACE C-112, TAMPA, FL, 33605
LEINENBACH TODD Director 1600 E EIGHTH AVE SPACE C-112, TAMPA, FL, 33605
BUDNAR SARAH Secretary 3291 EAST FAIRFAX, CLEVELAND, OH, 44119
BUDNAR SARAH Treasurer 3291 EAST FAIRFAX, CLEVELAND, OH, 44119
BUDNAR SARAH Director 3291 EAST FAIRFAX, CLEVELAND, OH, 44119
DORFMAN ANDREW Vice President 718 MONTICELLO RD, MT JULIET, TN, 37122
DORFMAN ANDREW Director 718 MONTICELLO RD, MT JULIET, TN, 37122
JOYCE ROBERT Agent 1611 VALENCIA ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-15 1611 VALENCIA ST, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2005-02-23 JOYCE, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 1600 E. 8TH AVE, C112, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2001-02-28 1600 E. 8TH AVE, C112, TAMPA, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
254677.00
Total Face Value Of Loan:
254677.00
Date:
2020-04-13
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:
181912.00
Total Face Value Of Loan:
181912.00
Date:
2020-04-13
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:
181912.00
Total Face Value Of Loan:
181912.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$181,912
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$174,978.55
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $181,912
Jobs Reported:
35
Initial Approval Amount:
$254,677
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$254,677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$256,581.84
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $254,671
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