Search icon

Aquidneck Building Movers & Rigging, Inc.

Company Details

Name: Aquidneck Building Movers & Rigging, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 22 Jun 1976 (49 years ago)
Identification Number: 000001203
ZIP code: 02871
County: Newport County
Principal Address: 102 VIKING DRIVE, PORTSMOUTH, RI, 02871, USA
Purpose: BUILDING MOVING, RAISING, RIGGING AND SHORING

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REGINALD B. COOPER Agent 102 VIKING DRIVE, PORTSMOUTH, RI, 02871, USA

PRESIDENT

Name Role Address
REGINALD COOPER PRESIDENT 102 VIKING DRIVE PORTSMOUTH, RI 02871 USA

TREASURER

Name Role Address
SHELLEY SPEZZANO TREASURER 85 MOUNTAIN RD WILTON, CT 06897 USA

SECRETARY

Name Role Address
JOYCE COOPER SECRETARY 102 VKING DRIVE PORTSMOUTH, RI 02871 USA

VICE PRESIDENT

Name Role Address
STEPHEN BLAINE VYE VICE PRESIDENT 96 GREYLOCK DR PORTSMOUTH, RI 02871 USA

ASSISTANT SECRETARY

Name Role Address
RONDA LEE VYE ASSISTANT SECRETARY 96 GREYLOCK DR PORTSMOUTH, RI 02871 USA

DIRECTOR

Name Role Address
JOYCE COOPER DIRECTOR 102 VIKING DRIVE PORTSMOUTH, RI 02871 USA
REGINALD COOPER DIRECTOR 102 VIKING DRIVE PORTSMOUTH, RI 02871 USA

Filings

Number Name File Date
202457902450 Annual Report 2024-07-13
202457097750 Revocation Notice For Failure to File An Annual Report 2024-06-25
202332184830 Annual Report 2023-04-03
202208138990 Annual Report 2022-01-19
202197263390 Annual Report 2021-05-28
202196714640 Revocation Notice For Failure to File An Annual Report 2021-05-19
202031525600 Annual Report 2020-01-09
201984505310 Annual Report 2019-01-16
201855904400 Annual Report 2018-01-10
201730840430 Annual Report 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7506187001 2020-04-07 0165 PPP 102 Viking Drive, PORTSMOUTH, RI, 02871-3250
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) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORTSMOUTH, NEWPORT, RI, 02871-3250
Project Congressional District RI-01
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42306.08
Forgiveness Paid Date 2021-01-07

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State