Search icon

FAIRFIELD COUNTY HOME INSPECTIONS L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FAIRFIELD COUNTY HOME INSPECTIONS L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Oct 2005
Business ALEI: 0837669
Annual report due: 31 Mar 2026
Business address: 964 CONGRESS ST, FAIRFIELD, CT, 06825, United States
Mailing address: 964 CONGRESS STREET, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pmc302@sbcglobal.net

Industry & Business Activity

NAICS

541350 Building Inspection Services

This industry comprises establishments primarily engaged in providing building inspection services. These establishments typically evaluate all aspects of the building structure and component systems and prepare a report on the physical condition of the property, generally for buyers or others involved in real estate transactions. Building inspection bureaus and establishments providing home inspection services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER M. CHRISTOPHER Agent 964 CONGRESS ST, FAIRFIELD, CT, 06825, United States 964 CONGRESS ST, FAIRFIELD, CT, 06825, United States +1 203-520-8282 pmc302@sbcglobal.net 964 CONGRESS ST, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER M. CHRISTOPHER Officer 964 CONGRESS STREET, FAIRFIELD, CT, 06825, United States +1 203-520-8282 pmc302@sbcglobal.net 964 CONGRESS ST, FAIRFIELD, CT, 06825, United States

History

Type Old value New value Date of change
Name change PETER M. CHRISTOPHER LLC FAIRFIELD COUNTY HOME INSPECTIONS L.L.C. 2006-01-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973252 2025-03-30 - Annual Report Annual Report -
BF-0012322471 2024-02-29 - Annual Report Annual Report -
BF-0011173749 2023-03-03 - Annual Report Annual Report -
BF-0010210531 2022-03-07 - Annual Report Annual Report 2022
0007092627 2021-02-01 - Annual Report Annual Report 2021
0006910458 2020-05-27 - Annual Report Annual Report 2020
0006567324 2019-05-31 - Annual Report Annual Report 2019
0006285816 2018-12-03 - Annual Report Annual Report 2018
0006043830 2018-01-30 - Annual Report Annual Report 2017
0005731935 2017-01-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2517017304 2020-04-29 0156 PPP 964 Congress St, Fairfield, CT, 06825-2141
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-2141
Project Congressional District CT-04
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11960.91
Forgiveness Paid Date 2021-02-12
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