Search icon

CHRISTOPHER P. DEGREGORIO, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER P. DEGREGORIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER P. DEGREGORIO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 2005 (20 years ago)
Document Number: P05000101143
FEI/EIN Number 841690231

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 51 Rowe St., Milton, MA, 02186, US
Mail Address: 51 ROWE STREET, MILTON, MA, 02186, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGREGORIO CHRISTOPHER P President 51 ROWE STREET, MILTON, MA, 02186
LINNEHAN SHAWN J GENE 4313 SE COCOPLUM PL, STUART, FL, 34997
LINNEHAN SHAWN J Agent 4313 SE COCOPLUM PL, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-11 LINNEHAN, SHAWN J -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 4313 SE COCOPLUM PL, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 51 Rowe St., Milton, MA 02186 -
CHANGE OF MAILING ADDRESS 2014-01-22 51 Rowe St., Milton, MA 02186 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6950697308 2020-04-30 0455 PPP 944 SE WATERSIDE WAY, STUART, FL, 34997
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56800
Loan Approval Amount (current) 56800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34997-0019
Project Congressional District FL-21
Number of Employees 11
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57512.72
Forgiveness Paid Date 2021-08-09
2279118408 2021-02-03 0455 PPS 944 SE Waterside Way, Stuart, FL, 34997-2826
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-2826
Project Congressional District FL-21
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60660.82
Forgiveness Paid Date 2022-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State