Search icon

Fiberglass Fabricators, Inc.

Company Details

Name: Fiberglass Fabricators, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 21 Apr 1978 (47 years ago)
Identification Number: 000005932
ZIP code: 02917
County: Providence County
Principal Address: 964 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA
Purpose: DESIGNING, MANUFACTURING, SELLING INDUSTRIAL PRODUCTS OF FIBERGLASS REINFORCEMENT PLASTICS
Historical names: Fiberglass Fabricators, Inc.
FFI, Inc.

Industry & Business Activity

NAICS

326199 All Other Plastics Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing plastics products (except film, sheet, bags, profile shapes, pipes, pipe fittings, laminates, foam products, bottles, and plumbing fixtures). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHARLES S. BEAL, ESQ. Agent 55 PINE STREET SUITE 400, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ANTHONY J CAPO JR PRESIDENT 964 DOUGLAS PIKE SMITHFIELD, RI 02917 USA

TREASURER

Name Role Address
GIOVANNA LOCICERO TREASURER 964 DOUGLAS PIKE SMITHFIELD, RI 02917 USA

VICE PRESIDENT

Name Role Address
TIMOTHY M STREULI VICE PRESIDENT 964 DOUGLAS PIKE SMITHFIELD, RI 02917 USA

Events

Type Date Old Value New Value
Name Change 1978-05-25 FFI, Inc. Fiberglass Fabricators, Inc.
Name Change 1978-04-26 Fiberglass Fabricators, Inc. FFI, Inc.

Filings

Number Name File Date
202445832590 Annual Report 2024-02-07
202342412840 Annual Report - Amended 2023-10-25
202329148180 Annual Report 2023-02-23
202210124240 Annual Report 2022-02-11
202105331890 Annual Report 2021-11-24
202105331610 Reinstatement 2021-11-24
202199620920 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196721440 Revocation Notice For Failure to File An Annual Report 2021-05-19
202057910530 Annual Report 2020-09-25
202054944790 Revocation Notice For Failure to File An Annual Report 2020-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101138824 0112300 1986-03-06 1 MAIN STREET, HARRISVILLE, RI, 02917
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-04-04
Case Closed 1986-06-16

Related Activity

Type Complaint
Activity Nr 71501654
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1986-03-25
Abatement Due Date 1986-04-15
Nr Instances 1
Nr Exposed 14
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IIB
Issuance Date 1986-03-24
Abatement Due Date 1986-03-28
Nr Instances 1
Nr Exposed 14
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 III
Issuance Date 1986-03-25
Abatement Due Date 1986-04-08
Nr Instances 1
Nr Exposed 14
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1986-03-25
Abatement Due Date 1986-03-28
Nr Instances 3
Nr Exposed 14
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E01 IVB
Issuance Date 1986-03-25
Abatement Due Date 1986-03-28
Nr Instances 1
Nr Exposed 14
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1986-03-25
Abatement Due Date 1986-04-22
Nr Instances 6
Nr Exposed 14
Citation ID 01007
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1986-03-25
Abatement Due Date 1986-03-28
Nr Instances 1
Nr Exposed 14
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-04-10
Abatement Due Date 1986-04-15
Nr Instances 1
Nr Exposed 20
10252799 0112300 1983-12-22 RTE 7 & 116, Greenville, RI, 02917
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-12-22
Case Closed 1984-01-10
10267573 0112300 1981-06-23 1 MAIN STREET REAR, Harrisville, RI, 02830
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1981-07-07
Case Closed 1981-08-31

Related Activity

Type Complaint
Activity Nr 320073844

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1981-07-24
Abatement Due Date 1981-08-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5500467100 2020-04-13 0165 PPP 964 Douglas Pike, SMITHFIELD, RI, 02917-1875
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154500
Loan Approval Amount (current) 154500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120245
Servicing Lender Name Bank Rhode Island
Servicing Lender Address One Turks Head Place, PROVIDENCE, RI, 02903-2219
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHFIELD, PROVIDENCE, RI, 02917-1875
Project Congressional District RI-01
Number of Employees 12
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155924.83
Forgiveness Paid Date 2021-03-18

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State