Search icon

Brownstone, Inc.

Company Details

Name: Brownstone, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Aug 1984 (41 years ago)
Identification Number: 000005917
ZIP code: 02840
County: Newport County
Principal Address: 270 THAMES STREET, NEWPORT, RI, 02840, USA
Purpose: BAR AND RESTAURANT
Fictitious names: One Pelham East & The Top of the Pelham (trading name, 2021-06-14 - )

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Address
GARY J. KILROY Agent 270 THAMES STREET PO BOX 553, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
GARY J. KILROY PRESIDENT 285 THIRD BEACH ROAD MIDDLETOWN, RI 02842 USA

VICE PRESIDENT

Name Role Address
CHRISTOPHER KILROY VICE PRESIDENT 285 THIRD BEACH ROAD MIDDLETOWN, RI 02842

TREASURER

Name Role Address
CAMERON KILROY TREASURER 45 EAST BOWERY ST. NEWPORT, RI 02840 USA

Filings

Number Name File Date
202452384530 Annual Report 2024-04-24
202331258550 Statement of Change of Registered/Resident Agent 2023-03-21
202327627100 Annual Report 2023-02-06
202208404590 Annual Report 2022-01-21
202198235440 Fictitious Business Name Statement 2021-06-14
202184380020 Annual Report 2021-01-05
202031413240 Annual Report 2020-01-08
201988561790 Statement of Change of Registered/Resident Agent 2019-03-13
201986425120 Annual Report 2019-02-11
201859052990 Annual Report 2018-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3869167301 2020-04-29 0165 PPP 270 Thames St PO Box 553, NEWPORT, RI, 02840
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, NEWPORT, RI, 02840-0001
Project Congressional District RI-01
Number of Employees 30
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 151294.52
Forgiveness Paid Date 2021-03-25
5260178408 2021-02-08 0165 PPS 270 Thames St, Newport, RI, 02840-6628
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133196
Loan Approval Amount (current) 133196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, NEWPORT, RI, 02840-6628
Project Congressional District RI-01
Number of Employees 31
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 134593.65
Forgiveness Paid Date 2022-03-16

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State