Search icon

Muto, Vollucci & Co., Ltd.

Company Details

Name: Muto, Vollucci & Co., Ltd.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 06 Oct 1977 (48 years ago)
Identification Number: 000008805
ZIP code: 02893
County: Kent County
Principal Address: 211 QUAKER LANE SUITE 101, WEST WARWICK, RI, 02893, USA
Purpose: TO CONDUCT THE PRACTICE OF A CERTIFIED PUBLIC ACCOUNTANT
Historical names: Gaines, Vollucci & Co., Ltd.
FRADIN, GAINES, GESSMAN & VOLLUCCI, LTD.

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ORSON AND BRUSINI LTD. Agent 211 QUAKER LANE SUITE 201, WEST WARWICK, RI, 02893, USA

PRESIDENT

Name Role Address
MICHAEL A. MUTO PRESIDENT 211 QUAKER LANE, SUITE 101 WEST WARWICK, RI 02893 USA

Events

Type Date Old Value New Value
Name Change 1997-11-20 Gaines, Vollucci & Co., Ltd. Muto, Vollucci & Co., Ltd.
Name Change 1995-02-02 FRADIN, GAINES, GESSMAN & VOLLUCCI, LTD. Gaines, Vollucci & Co., Ltd.
Name Change 1992-12-03 Gaines, Vollucci & Co., Ltd. FRADIN, GAINES, GESSMAN & VOLLUCCI, LTD.

Filings

Number Name File Date
202444436410 Annual Report 2024-01-22
202328722020 Annual Report 2023-02-14
202328732560 Annual Report 2023-02-14
202224307970 Statement of Change of Registered/Resident Agent Office 2022-10-21
202223352250 Annual Report - Amended 2022-10-11
202210760510 Annual Report 2022-02-11
202195891540 Annual Report 2021-04-22
202044383060 Statement of Change of Registered/Resident Agent 2020-07-08
202032953150 Annual Report 2020-01-24
201988078270 Annual Report 2019-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9463177105 2020-04-15 0165 PPP 51 JEFFERSON BLVD, WARWICK, RI, 02888-1002
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92400
Loan Approval Amount (current) 92400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33371
Servicing Lender Name Bristol County Savings Bank
Servicing Lender Address 29 Broadway, TAUNTON, MA, 02780-3269
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WARWICK, KENT, RI, 02888-1002
Project Congressional District RI-02
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33371
Originating Lender Name Bristol County Savings Bank
Originating Lender Address TAUNTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93069.9
Forgiveness Paid Date 2021-01-14

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State