Search icon

DEMATTIA AND SON CONSTRUCTION INC

Company Details

Entity Name: DEMATTIA AND SON CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Apr 2011 (14 years ago)
Document Number: P11000037711
FEI/EIN Number 45-1867748
Address: 910 SW 27TH PLACE, BOYNTON BEACH, FL 33435
Mail Address: 910 SW 27TH PLACE, BOYNTON BEACH, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DEMATTIA, KALY A Agent 910 SW 27TH PLACE, BOYNTON BEACH, FL 33435

President

Name Role Address
DEMATTIA, GREGORY S, President President 910 SW 27TH PLACE, BOYNTON BEACH, FL 33435

Vice President

Name Role Address
DEMATTIA, KALY A, Vice President Vice President 910 SW 27TH PLACE, BOYNTON BEACH, FL 33435

Administration

Name Role Address
Cole, Robert Cole Administration 2709 SW 8th St, Boynton Beach, FL 33435

Qualifer

Name Role Address
Cole, Robert Cole Qualifer 2709 SW 8th St, Boynton Beach, FL 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000010387 DEMATTIA AND SON CONSTRUCTION ACTIVE 2011-01-26 2026-12-31 No data 915 SW 27TH PLACE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 910 SW 27TH PLACE, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 910 SW 27TH PLACE, BOYNTON BEACH, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 910 SW 27TH PLACE, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2012-03-19 DEMATTIA, KALY A No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-11-02
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8845728504 2021-03-10 0455 PPS 910 SW 27th Pl, Boynton Beach, FL, 33435-7942
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35008.89
Loan Approval Amount (current) 35008.89
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-7942
Project Congressional District FL-22
Number of Employees 5
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35345.55
Forgiveness Paid Date 2022-02-25
5937797402 2020-05-13 0455 PPP 1499 Southwest 30th Avenue 13, Boynton Beach, FL, 33426
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35008.89
Loan Approval Amount (current) 35008.89
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35288.96
Forgiveness Paid Date 2021-03-02

Date of last update: 23 Feb 2025

Sources: Florida Department of State