Search icon

CHARLESTOWN WILLOWS, INC.

Company Details

Name: CHARLESTOWN WILLOWS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 06 Jun 1972 (53 years ago)
Identification Number: 000004019
ZIP code: 02813
County: Washington County
Purpose: RESORT MOTEL AND RESTAURANT
Principal Address: Google Maps Logo 5310 POST ROAD, CHARLESTOWN, RI, 02813, USA

Industry & Business Activity

NAICS

721110 Hotels (except Casino Hotels) and Motels

This industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
KENNETH S. DUHAMEL Agent 5310 POST ROAD P.O. BOX 1260, CHARLESTOWN, RI, 02813, USA

PRESIDENT

Name Role Address
KENNETH S. DUHAMEL PRESIDENT 125 W WILLOW LN CHARLESTOWN, RI 02813 USA

TREASURER

Name Role Address
DAVID S. DUHAMEL TREASURER 125 WEST WILLOW LANE CHARLESTOWN , RI 02813 USA

SECRETARY

Name Role Address
DAVID S. DUHAMEL SECRETARY 125 WEST WILLOW LANE CHALRESTOWN, RI 02813 USA

VICE PRESIDENT

Name Role Address
LOREN I DUHAMEL VICE PRESIDENT 125 WEST WILLOW LN CHARLESTOWN, RI 02813 USA

Licenses

License No License Type Status Date Issued Expiration Date
GC-9313 RESIDENTIAL VALID No data 2025-11-01

Permits

Type Decision Date Project Acceptance Date
Maintenance (Residential/Commercial) 2022-03-01 Replace window and patio door in kind. 2022-03-01
Freshwater Wetland Determination 2018-07-27 determine presence of wetland 2018-04-04
Associated Residential Structures 1997-04-02 Sun Deck & Canopy 1997-03-27
Docks, Piers, Floats (Residential) 2000-11-15 Dock 1994-09-17
Commercial Alteration 1984-07-09 No data 1984-03-19

Filings

Number Name File Date
202445554690 Annual Report 2024-02-05
202326053900 Annual Report 2023-01-17
202209967030 Annual Report 2022-02-10
202185897310 Annual Report 2021-01-12
202057776370 Annual Report 2020-09-24

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
87656.62
Total Face Value Of Loan:
87656.62
Date:
2020-06-26
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:
62611.87
Total Face Value Of Loan:
62611.87
Date:
2020-05-05
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:
-65635.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62611.87
Current Approval Amount:
62611.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63077.98
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87656.62
Current Approval Amount:
87656.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88087.6

Date of last update: 16 May 2025

Sources: Rhode Island Department of State