Search icon

CHRISTOPHER G. WINANS, P.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHRISTOPHER G. WINANS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 1997
Business ALEI: 0565545
Annual report due: 24 Jun 2024
Business address: 98 MILL PLAIN ROAD, SUITE 2A, DANBURY, CT, 06811, United States
Mailing address: 98 MILL PLAIN ROAD SUITE 2A, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: chris@cgwinansesq.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
CHRISTOPHER G. WINANS Agent 98 MILL PLAIN RD SUITE 2A, DANBURY, CT, 06811, United States 98 MILL PLAIN RD SUITE 2A, DANBURY, CT, 06811, United States chris@cgwinansesq.com 17 CRESTVIEW LANE, DANBURY, CT, 06810, United States

Officer

Name Role Business address E-Mail Residence address
CHRISTOPHER G. WINANS Officer 98 MILL PLAIN ROAD, SUITE 2A, DANBURY, CT, 06811, United States chris@cgwinansesq.com 17 CRESTVIEW LANE, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011987956 2023-09-21 2023-09-21 Reinstatement Certificate of Reinstatement -
BF-0011950973 2023-08-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011823569 2023-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006911203 2020-05-27 - Annual Report Annual Report 2018
0006900836 2020-05-08 - Annual Report Annual Report 2016
0006900839 2020-05-08 - Annual Report Annual Report 2017
0006558674 2019-05-15 - Annual Report Annual Report 2015
0006558671 2019-05-15 - Annual Report Annual Report 2013
0006558670 2019-05-15 - Annual Report Annual Report 2012
0006558672 2019-05-15 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2903978304 2021-01-21 0156 PPS 98 Mill Plain Rd Ste 2A, Danbury, CT, 06811-6101
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-6101
Project Congressional District CT-05
Number of Employees 3
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55484.31
Forgiveness Paid Date 2021-12-20

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005029173 Active OFS 2021-11-16 2027-01-10 AMENDMENT

Parties

Name CHRISTOPHER G. WINANS, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003158440 Active OFS 2017-01-10 2027-01-10 ORIG FIN STMT

Parties

Name CHRISTOPHER G. WINANS, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 28088 CHAPMAN LUMBER, INC. v CLIFFORD L. TAGER ET AL. 2006-10-03 Appeal Case Disposed/Transfer View Case
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information