Search icon

American Foam Corporation

Company Details

Name: American Foam Corporation
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 03 Jan 1966 (59 years ago)
Identification Number: 000000886
ZIP code: 02919
County: Providence County
Purpose: MANUFACTURING AND SELLING GOODS MADE OF FOAM RUBBER AND PLASTIC
Historical names: American Foam Company
Principal Address: Google Maps Logo 61 JOHN STREET, JOHNSTON, RI, 02919, USA

Industry & Business Activity

NAICS

313310 Textile and Fabric Finishing Mills

This industry comprises (1) establishments primarily engaged in finishing textiles, fabrics, and apparel and (2) establishments of converters who buy fabric goods in the grey, have them finished on contract, and sell at wholesale. Finishing operations include: bleaching, dyeing, printing (e.g., roller, screen, flock, plisse), stonewashing, and other mechanical finishing, such as preshrinking, shrinking, sponging, calendering, mercerizing, and napping; as well as cleaning, scouring, and the preparation of natural fibers and raw stock. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JULIUS C. MARTIN Agent 61 JOHN STREET, JOHNSTON, RI, 02919, USA

PRESIDENT

Name Role Address
JULIUS C MARTIN PRESIDENT 6 MODEL AVENUE WARWICK, RI 02889- USA

TREASURER

Name Role Address
JULIUS C MARTIN TREASURER 6 MODEL AVENUE WARWICK, RI 02889 USA

SECRETARY

Name Role Address
EVERETT A MARABIAN SR SECRETARY 20 BENTLEY ROAD WARWICK, RI 02888 USA

DIRECTOR

Name Role Address
JULIUS C MARTIN DIRECTOR 6 MODEL AVENUE WARWICK, RI 02889 USA
AMERICO SCUNGIO DIRECTOR 91 FRIENDSHIP STREET PROVIDENCE, RI 02903 USA
EVERETT A MARABIAN SR DIRECTOR 20 BENTLEY ROAD WARWICK, RI 02888 USA

Events

Type Date Old Value New Value
Name Change 1983-12-21 American Foam Company American Foam Corporation

Filings

Number Name File Date
202454522480 Annual Report 2024-05-01
202333447970 Annual Report 2023-04-20
202208378260 Annual Report 2022-01-20
202192061180 Annual Report 2021-02-18
202032967580 Annual Report 2020-01-21

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
236560.00
Total Face Value Of Loan:
236560.00
Date:
2020-06-10
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:
322329.00
Total Face Value Of Loan:
322329.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-07-24
Type:
Planned
Address:
61 JOHN STREET, JOHNSTON, RI, 02919
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322329
Current Approval Amount:
322329
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
324809.14
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
236560
Current Approval Amount:
236560
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
238031.93

Court Cases

Court Case Summary

Filing Date:
2006-02-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LONG
Party Role:
Plaintiff
Party Name:
American Foam Corporation
Party Role:
Defendant

Date of last update: 16 May 2025

Sources: Rhode Island Department of State