Search icon

GELFAND & ARPE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GELFAND & ARPE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Sep 2005 (20 years ago)
Document Number: S45740
FEI/EIN Number 650257040
Address: 420 Columbia Drive, WEST PALM BEACH, FL, 33409, US
Mail Address: Post Office Box 3686, WEST PALM BEACH, FL, 33402-3686, US
ZIP code: 33409
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARPE MARY C Vice President Post Office Box 3686, WEST PALM BCH, FL, 334023686
GELFAND MICHAEL J Director Post Office Box 3686, W PALM BEACH, FL, 334023686
GELFAND MICHAEL J President Post Office Box 3686, W PALM BEACH, FL, 334023686
ARPE MARY C Director Post Office Box 3686, WEST PALM BCH, FL, 334023686
ARPE MARY C Secretary Post Office Box 3686, WEST PALM BCH, FL, 334023686
ARPE MARY C Treasurer Post Office Box 3686, WEST PALM BCH, FL, 334023686
GELFAND MICHAEL J Agent 420 Columbia Drive, WEST PALM BCH, FL, 33409

Form 5500 Series

Employer Identification Number (EIN):
650257040
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 420 Columbia Drive, Suite 110, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2024-03-19 420 Columbia Drive, Suite 110, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 420 Columbia Drive, Suite 110, WEST PALM BCH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2011-01-23 GELFAND, MICHAEL JESQ. -
CANCEL ADM DISS/REV 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
135729.00
Total Face Value Of Loan:
135729.00
Date:
2020-05-08
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:
162400.00
Total Face Value Of Loan:
162400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$162,400
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$163,690.18
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $162,400
Jobs Reported:
5
Initial Approval Amount:
$135,729
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,729
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,679.1
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $135,727
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State