Search icon

CONERY CORPORATION

Company Details

Name: CONERY CORPORATION
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 Dec 1977 (47 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000004675
ZIP code: 02816
County: Kent County
Principal Address: 26 LEMIS STREET, COVENTRY, RI, 02816, USA
Purpose: RESTAURANT OR FAST-FOOD RESTAURANT

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT D. MURRAY, ESQ. Agent 21 GARDEN CITY DRIVE, CRANSTON, RI, 02920, USA

TREASURER

Name Role Address
JULIE MIGUEL TREASURER 26 LEMIS STREET COVENTRY, RI 02816 USA

SECRETARY

Name Role Address
JULIE MIGUEL SECRETARY 26 LEMIS STREET COVENTRY, RI 02816 USA

PRESIDENT

Name Role Address
JULIE ANN MIGUEL PRESIDENT 26 LEMIS ST COVENTRY, RI 02816 USA

VICE PRESIDENT

Name Role Address
JULIE MIGUEL VICE PRESIDENT 26 LEMIS STREET COVENTRY, RI 02816 USA

Filings

Number Name File Date
202459517120 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457100810 Revocation Notice For Failure to File An Annual Report 2024-06-25
202335097650 Annual Report 2023-05-02
202333824230 Statement of Change of Registered/Resident Agent 2023-04-25
202223112890 Annual Report 2022-09-30
202219978060 Revocation Notice For Failure to File An Annual Report 2022-06-27
202194907620 Annual Report 2021-03-24
202038500880 Statement of Change of Registered/Resident Agent Office 2020-04-23
202038300020 Statement of Change of Registered/Resident Agent Office 2020-04-22
202035677440 Annual Report 2020-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8963287105 2020-04-15 0165 PPP 680 RESERVOIR AVE, CRANSTON, RI, 02910-3226
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34697
Loan Approval Amount (current) 34697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65777
Servicing Lender Name The Washington Trust Company of Westerly
Servicing Lender Address 23 Broad St, WESTERLY, RI, 02891-1879
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRANSTON, PROVIDENCE, RI, 02910-3226
Project Congressional District RI-02
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 65777
Originating Lender Name The Washington Trust Company of Westerly
Originating Lender Address WESTERLY, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 35123.97
Forgiveness Paid Date 2021-07-19

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State