Search icon

CONRAD-JARVIS, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CONRAD-JARVIS, CORP.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Dec 1980 (45 years ago)
Identification Number: 000004701
ZIP code: 02860
City: Pawtucket
County: Providence County
Purpose: MANUFACTURER OF NARROW FABRICS
Principal Address: Google Maps Logo 217 CONANT STREET, PAWTUCKET, RI, 02860, USA

PRESIDENT

Name Role Address
WILLIAM T JARVIS PRESIDENT 140 BROAD STREET REHODOTH, MA 02769 USA

Agent

Name Role Address
STEPHEN J. DIGIANFILIPPO, ESQ. Agent 50 PARK ROW WEST SUITE 107, PROVIDENCE, RI, 02903, USA

Unique Entity ID

CAGE Code:
7M045
UEI Expiration Date:
2021-02-13

Business Information

Activation Date:
2020-02-14
Initial Registration Date:
2010-08-13

Commercial and government entity program

CAGE number:
7M045
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-02-25
CAGE Expiration:
2026-02-19
SAM Expiration:
2022-02-15

Contact Information

POC:
GEORGE SCOGGINS

Form 5500 Series

Employer Identification Number (EIN):
050389372
Plan Year:
2024
Number Of Participants:
77
Sponsor's telephone number:
Plan Administrator / Signatory:
WILLIAM JARVIS(Plan administrator)
Plan Year:
2023
Number Of Participants:
87
Sponsor's telephone number:
Plan Administrator / Signatory:
WILLIAMJARVIS(Plan administrator)
Plan Year:
2022
Number Of Participants:
95
Sponsor's telephone number:
Plan Administrator / Signatory:
WILLIAMJARVIS(Plan administrator)
Plan Year:
2021
Number Of Participants:
101
Sponsor's telephone number:
Plan Administrator / Signatory:
WILLIAM JARVIS(Plan administrator)
Plan Year:
2020
Number Of Participants:
99
Sponsor's telephone number:
Plan Administrator / Signatory:
GEORGE SCOGGINS(Plan administrator)

Filings

Number Name File Date
202447753460 Annual Report 2024-02-27
202329791070 Annual Report 2023-02-27
202212289550 Annual Report 2022-02-24
202193446490 Annual Report 2021-03-01
202035431060 Annual Report 2020-02-27

Expenditures

Agency Date Program Subprogram Amount
Department of Corrections 2022-03-15 Internal Service Programs Operations 476.75
Department of Corrections 2021-10-28 Internal Service Programs Operations 476.75

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJU4500545603
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
$4,980.24
Base And Exercised Options Value:
$4,980.24
Base And All Options Value:
$4,980.24
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-08-04
Description:
BRAID,TUBULAR, POLYESTER/COTTON
Naics Code:
111920: COTTON FARMING
Product Or Service Code:
8310: YARN AND THREAD

USAspending Awards / Financial Assistance

Business Type:
SMALL BUSINESS
Date:
2021-03-13
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:
$668,300
Total Face Value Of Loan:
$668,300
Business Type:
SMALL BUSINESS
Date:
2020-04-14
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:
$668,300
Total Face Value Of Loan:
$668,300

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-02-10
Type:
Fat/Cat
Address:
217 CONANT STREET, PAWTUCKET, RI, 02860
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1987-04-15
Type:
Complaint
Address:
217 CONANT ST., PAWTUCKET, RI, 02860
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-11-26
Type:
Referral
Address:
217 CONANT STREET, PAWTUCKET, RI, 02860
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-10-24
Type:
Planned
Address:
217 CONANT ST., PAWTUCKET, RI, 02860
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-05-21
Type:
FollowUp
Address:
Pawtucket, RI, 00000
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
98
Initial Approval Amount:
$668,300
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$668,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$672,625.39
Servicing Lender:
Navigant CU
Use of Proceeds:
Payroll: $668,300
Jobs Reported:
97
Initial Approval Amount:
$668,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$668,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$672,346.93
Servicing Lender:
Navigant CU
Use of Proceeds:
Payroll: $534,674
Utilities: $66,813
Rent: $66,813

Court Cases

Court Case Summary

Filing Date:
2015-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CONRAD-JARVIS, CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Jul 2025

Sources: Rhode Island Department of State