Search icon

BENEFIT AUTO SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BENEFIT AUTO SERVICE CORP.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Aug 1983 (42 years ago)
Identification Number: 000002263
ZIP code: 02861
City: Pawtucket
County: Providence County
Purpose: AUTOMOTIVE AFTERMARKET INSTALLATIONS
Principal Address: Google Maps Logo 795 BROADWAY, PAWTUCKET, RI, 02861, USA

Industry & Business Activity

NAICS

441110 New Car Dealers

This industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Address
HEATHER FRYMARK Agent 795 BROADWAY, PAWTUCKET, RI, 02861, USA

PRESIDENT

Name Role Address
JOHN M CAITO PRESIDENT 1 WILLIAMSBURG DRIVE WARWICK, RI 02886 USA

TREASURER

Name Role Address
JOHN M CAITO TREASURER 1 WILLIAMSBURG DRIVE WARWICK, RI 02886 USA

SECRETARY

Name Role Address
JOHN M CAITO SECRETARY 1 WILLIAMSBURG DRIVE WARWICK, RI 02886 USA

Form 5500 Series

Employer Identification Number (EIN):
050403398
Plan Year:
2019
Number Of Participants:
5
Sponsor's telephone number:
Plan Administrator / Signatory:
MICHAEL CAITO(Plan administrator)
Plan Year:
2018
Number Of Participants:
7
Sponsor's telephone number:
Plan Administrator / Signatory:
MICHAEL CAITO(Plan administrator)
Plan Year:
2017
Number Of Participants:
10
Sponsor's telephone number:
Plan Administrator / Signatory:
MICHAEL CAITO(Plan administrator)
Plan Year:
2015
Number Of Participants:
12
Sponsor's telephone number:
Plan Administrator / Signatory:
MICHAEL CAITO(Plan administrator)
Plan Year:
2014
Number Of Participants:
12
Sponsor's telephone number:
Plan Administrator / Signatory:
MICHAEL CAITO(Plan administrator)

Filings

Number Name File Date
202445160990 Annual Report 2024-02-01
202329999070 Annual Report 2023-03-06
202224419880 Annual Report - Amended 2022-10-31
202224388500 Statement of Change of Registered/Resident Agent 2022-10-29
202209168950 Annual Report 2022-02-02

USAspending Awards / Financial Assistance

Business Type:
SMALL BUSINESS
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
$0
Face Value Of Loan:
$84,800
Total Face Value Of Loan:
$84,800
Business Type:
SMALL BUSINESS
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
$0
Face Value Of Loan:
$84,800
Total Face Value Of Loan:
$84,800

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$84,800
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,782.75
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $84,800
Jobs Reported:
8
Initial Approval Amount:
$84,800
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,255.36
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $84,796
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 06 Jul 2025

Sources: Rhode Island Department of State