Search icon

Ann & Hope, Inc.

Headquarter

Company Details

Name: Ann & Hope, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 26 Aug 1954 (71 years ago)
Identification Number: 000001078
ZIP code: 02915
County: Providence County
Purpose: RETAIL SALES GENERAL MERCHANDISE
Fictitious names: Blackstone Distributing Co. (trading name, 1976-03-23 - 2000-02-17)
Historical names: Ann & Hope Factory Outlet, Inc.
Principal Address: Google Maps Logo 24 HEMINGWAY DRIVE, EAST PROVIDENCE, RI, 02915, USA

Agent

Name Role Address
SAMUEL N. CHASE Agent 24 HEMINGWAY DRIVE, EAST PROVIDENCE, RI, 02915, USA

PRESIDENT

Name Role Address
SAMUEL N CHASE PRESIDENT 95 NAYATT RD BARRINGTON, RI 02806 USA

TREASURER

Name Role Address
MICHAEL CHASE TREASURER 5 WEST TREVOR HILL PLYMOUTH, MA 02360 USA

SECRETARY

Name Role Address
MICHAEL CHASE SECRETARY 5 WEST TREVOR HILL PLYMOUTH, MA 02360 USA

VICE PRESIDENT

Name Role Address
MICHAEL CHASE VICE PRESIDENT 5 WEST TREVOR HILL PLYMOUTH, MA 02360 USA

DIRECTOR

Name Role Address
SAMUEL N. CHASE DIRECTOR 95 NAYATT RD. BARRINGTON , RI 02806 USA
MARJORIE ALPERT TORGAN DIRECTOR 2831 RHONE DRIVE PALM BEACH GARDENS, FL 33410 USA
MICHAEL CHASE DIRECTOR 5 WEST TREVOR HILL PLYMOUTH, MA 02360 USA

Links between entities

Type:
Headquarter of
Company Number:
1143280
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
050272463
Plan Year:
2018
Number Of Participants:
149
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
158
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
49
Sponsors Telephone Number:

Events

Type Date Old Value New Value
Name Change 1977-04-28 Ann & Hope Factory Outlet, Inc. Ann & Hope, Inc.
Merged 1975-01-28 REALTY ASSOCIATES, INC. on Ann & Hope, Inc.

Licenses

License No License Type Status Date Issued Expiration Date
MAN.0002629 Manufacturer INACTIVE No data 2003-06-30

Filings

Number Name File Date
202445541140 Annual Report 2024-02-05
202328936030 Annual Report 2023-02-21
202209680470 Annual Report 2022-02-08
202187448420 Annual Report 2021-01-20
202033522580 Annual Report 2020-01-31

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1064600.00
Total Face Value Of Loan:
1064600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-16
Type:
Complaint
Address:
1689 POST ROAD, WARWICK, RI, 02886
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-05-16
Type:
Complaint
Address:
1689 POST ROAD, WARWICK, RI, 02886
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1978-04-26
Type:
Complaint
Address:
1 MILL ST, Cumberland Hill, RI, 02864
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-06-18
Type:
Planned
Address:
1 MILL STREET, Cumberland Hill, RI, 02864
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 May 2025

Sources: Rhode Island Department of State