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
Principal Address: 61 JOHN STREET, JOHNSTON, RI, 02919, USA
Purpose: MANUFACTURING AND SELLING GOODS MADE OF FOAM RUBBER AND PLASTIC
Historical names: American Foam Company

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
201985339130 Annual Report 2019-01-28
201857855070 Annual Report 2018-02-07
201731166520 Annual Report 2017-01-30
201692664730 Annual Report 2016-02-18
201557874740 Annual Report 2015-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342490208 0112300 2017-07-24 61 JOHN STREET, JOHNSTON, RI, 02919
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-07-24
Emphasis L: EISAOF, N: AMPUTATE, P: AMPUTATE
Case Closed 2017-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2017-08-08
Abatement Due Date 2017-09-22
Current Penalty 2535.0
Initial Penalty 5070.0
Final Order 2017-08-25
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: (a) Worksite: On or about 7/24/2017, the employer had not developed a Lockout/Tag-out program, including written energy control procedures, nor had the employer provided the necessary training to employees and energy isolating devices used to perform Lockout/Tag-out.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1539697904 2020-06-10 0165 PPP 61 JOHN ST, JOHNSTON, RI, 02919-6210
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322329
Loan Approval Amount (current) 322329
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104771
Servicing Lender Name Navigant CU
Servicing Lender Address 1005 Douglas Pike, SMITHFIELD, RI, 02917-1206
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JOHNSTON, PROVIDENCE, RI, 02919-6210
Project Congressional District RI-02
Number of Employees 30
NAICS code 313310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 104771
Originating Lender Name Navigant CU
Originating Lender Address SMITHFIELD, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 324809.14
Forgiveness Paid Date 2021-03-16
6933018602 2021-03-23 0165 PPS 61 John St, Johnston, RI, 02919-6210
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236560
Loan Approval Amount (current) 236560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104771
Servicing Lender Name Navigant CU
Servicing Lender Address 1005 Douglas Pike, SMITHFIELD, RI, 02917-1206
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnston, PROVIDENCE, RI, 02919-6210
Project Congressional District RI-02
Number of Employees 27
NAICS code 326150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 104771
Originating Lender Name Navigant CU
Originating Lender Address SMITHFIELD, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 238031.93
Forgiveness Paid Date 2021-11-03

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State