Search icon

9 Ridge Holding Corp.

Company Details

Name: 9 Ridge Holding Corp.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 16 Sep 1940 (85 years ago)
Date of Dissolution: 16 Dec 2024 (4 months ago)
Date of Status Change: 16 Dec 2024 (4 months ago)
Identification Number: 000001271
ZIP code: 02906
County: Providence County
Principal Address: 455 WAYLAND AVENUE, PROVIDENCE, RI, 02906, USA
Purpose: ARTICLE THIRD OF THE ARTICLES OF INCORPORATION IS HEREBY DELETED IN ITS ENTIRETY AND REPLACED WITH THE FOLLOWING: THIRD. THE PURPOSE FOR WHICH THE CORPORATION IS ORGANIZED IS: TO SERVE AS A HOLDING COMPANY AND TO CONDUCT ANY OR ALL OTHER LAWFUL BUSINESS FOR WHICH CORPORATIONS MAY BE INCORPORATED UNDER THE RHODE ISLAND BUSINESS CORPORATIONS ACT, AS THE SAME MAY BE FROM TIME TO TIME AMENDED HEREAFTER. 116
Fictitious names: JOAN IMPORTS (trading name, 1999-05-21 - )
Historical names: Arden Jewelry Mfg. Co.

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Address
STEVEN ABRAMS Agent 455 WAYLAND AVENUE, PROVIDENCE, RI, 02906, USA

PRESIDENT

Name Role Address
STEVEN ABRAMS PRESIDENT 455 WAYLAND AVENUE PROVIDENCE, RI 02906 USA

Events

Type Date Old Value New Value
Name Change 2024-05-09 Arden Jewelry Mfg. Co. 9 Ridge Holding Corp.

Filings

Number Name File Date
202455675590 Annual Report - Amended 2024-06-11
202454116940 Statement of Change of Registered/Resident Agent Office 2024-05-09
202454115510 Articles of Amendment 2024-05-09
202446525130 Annual Report 2024-02-15
202327739100 Annual Report 2023-02-07
202209169380 Annual Report 2022-02-02
202187816300 Annual Report 2021-01-26
202031531070 Annual Report 2020-01-09
201987853210 Annual Report 2019-02-28
201856743080 Annual Report 2018-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10452951 0112000 1975-08-12 50 ALEPPO STREET, Providence, RI, 02909
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-12
Case Closed 1984-03-10
10452167 0112000 1975-03-04 50 ALEPPO STREET, Providence, RI, 02909
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-04
Case Closed 1975-05-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-03-11
Abatement Due Date 1975-06-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1975-03-11
Abatement Due Date 1975-05-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1975-03-11
Abatement Due Date 1975-03-13
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-03-11
Abatement Due Date 1975-03-13
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-03-11
Abatement Due Date 1975-03-13
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E02 IIB0
Issuance Date 1975-03-11
Abatement Due Date 1975-03-13
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02 IVD0
Issuance Date 1975-03-11
Abatement Due Date 1975-03-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 B02
Issuance Date 1975-03-11
Abatement Due Date 1975-05-05
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 B06
Issuance Date 1975-03-11
Abatement Due Date 1975-05-05
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1975-03-11
Abatement Due Date 1975-03-13
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100107 F01
Issuance Date 1975-03-11
Abatement Due Date 1975-06-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1975-03-11
Abatement Due Date 1975-03-13
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1975-03-11
Abatement Due Date 1975-06-16
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-03-11
Abatement Due Date 1975-05-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1975-03-11
Abatement Due Date 1975-07-28
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 10
Citation ID 01016
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-03-11
Abatement Due Date 1975-06-16
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-03-11
Abatement Due Date 1975-06-16
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-03-11
Abatement Due Date 1975-06-16
Nr Instances 2
Citation ID 01019
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-03-11
Abatement Due Date 1975-06-16
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-03-11
Abatement Due Date 1975-03-13
Nr Instances 2
Citation ID 01021
Citaton Type Other
Standard Cited 19100309 A 025059
Issuance Date 1975-03-11
Abatement Due Date 1975-06-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01022
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1975-03-11
Abatement Due Date 1975-03-13
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5376737710 2020-05-01 0165 PPP 10 Industrial Ln, Johnston, RI, 02919
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454158
Loan Approval Amount (current) 454158
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Johnston, PROVIDENCE, RI, 02919-0001
Project Congressional District RI-02
Number of Employees 40
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 457592.18
Forgiveness Paid Date 2021-02-05
4360858708 2021-04-01 0165 PPS 10 Industrial Ln, Johnston, RI, 02919-3126
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 454157
Loan Approval Amount (current) 454157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnston, PROVIDENCE, RI, 02919-3126
Project Congressional District RI-02
Number of Employees 28
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 456993.93
Forgiveness Paid Date 2021-11-17

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State