Search icon

Forcier Construction Co., Inc.

Company Details

Name: Forcier Construction Co., Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 07 Aug 1975 (50 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000006843
ZIP code: 02816
County: Kent County
Principal Address: 30 LORI LANE, COVENTRY, RI, 02816, USA
Purpose: RESIDENTIAL BUILDING

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
THOMAS E. FORCIER Agent 30 LORI LANE, COVENTRY, RI, 02816, USA

PRESIDENT

Name Role Address
THOMAS E FORCIER PRESIDENT 30 LORI LANE COVENTRY, RI 02816 USA

TREASURER

Name Role Address
THOMAS E FORCIER TREASURER 30 LORI LANE COVENTRY, RI 02816 USA

SECRETARY

Name Role Address
BONNIE M FORCIER SECRETARY 30 LORI LANE COVENTRY, RI 02816 USA

VICE PRESIDENT

Name Role Address
GREGORY E FORCIER VICE PRESIDENT 355 HOPKINS HILL ROAD COVENTRY, RI 02816 USA

Filings

Number Name File Date
202459517490 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457101420 Revocation Notice For Failure to File An Annual Report 2024-06-25
202330329170 Annual Report 2023-03-09
202219947660 Annual Report 2022-06-24
202193776100 Annual Report 2021-03-10
202064577940 Annual Report 2020-10-14
202054945850 Revocation Notice For Failure to File An Annual Report 2020-09-16
201987860920 Annual Report 2019-02-28
201856247830 Annual Report 2018-01-17
201734955130 Annual Report 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1854068605 2021-03-13 0165 PPP 30 Lori Ln, Coventry, RI, 02816-5115
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coventry, KENT, RI, 02816-5115
Project Congressional District RI-02
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 65795
Originating Lender Name Centreville Bank
Originating Lender Address WEST WARWICK, RI
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31200.4
Forgiveness Paid Date 2022-07-07

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State