Search icon

SCARBOROUGH FAIRE, INC.

Company Details

Name: SCARBOROUGH FAIRE, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 26 Feb 1976 (49 years ago)
Identification Number: 000009020
ZIP code: 02860
County: Providence County
Principal Address: 1151 MAIN ST, PAWTUCKET, RI, 02860, USA
Purpose: MANUFACTURER, DISTRIBUTOR AND EXPORTER OF CLASSIC BRITISH AUTO PARTS
Fictitious names: Scarboro Systems (trading name, 1986-05-16 - )
Scarborough Systems (trading name, 1986-05-16 - )
British Motor Heritage (trading name, 1986-05-16 - )
Moss Motors (trading name, 1986-05-15 - )
HERITAGE MANUFACTURING (trading name, 1982-07-20 - )
N.E. SURPLUS TRADING CO. (trading name, 1980-01-25 - )
N.O.S. LOCATORS (trading name, 1980-01-25 - )

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
KENNETH BRUCE PRESIDENT 1151 MAIN STREET PAWTUCKET, RI 02860 USA
KEN BRUCE PRESIDENT 1151 PAWTUCKET, RI 02860 UNI

VICE PRESIDENT

Name Role Address
CECELIA BRUCE VICE PRESIDENT 1151 MAIN STREET PAWTUCKET, RI 02860 USA

OTHER OFFICER

Name Role Address
KENNETH BRUCE OTHER OFFICER 1151 MAIN ST PAWTUCKET, RI 02860

Agent

Name Role Address
JONATHAN N. SAVAGE, ESQ. Agent SAVAGE LAW PARTNERS LLP 564 SOUTH WATER STREET, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
202450018950 Annual Report - Amended 2024-04-02
202447266870 Annual Report 2024-02-26
202338799920 Annual Report - Amended 2023-06-27
202327743990 Annual Report 2023-02-07
202207606210 Annual Report 2022-01-03
202104474020 Statement of Change of Registered/Resident Agent Office 2021-11-02
202196351980 Statement of Change of Registered/Resident Agent Office 2021-05-10
202184162590 Annual Report 2021-01-04
202031079860 Annual Report 2020-01-03
201987283350 Annual Report 2019-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342213261 0112300 2017-03-31 1151 MAIN STREET, PAWTUCKET, RI, 02860
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2017-03-31
Emphasis L: R1NOISE, P: R1NOISE
Case Closed 2017-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4915237305 2020-04-30 0165 PPP 1151 Main St, Pawtucket, RI, 02860
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pawtucket, PROVIDENCE, RI, 02860-0001
Project Congressional District RI-01
Number of Employees 4
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12751.55
Forgiveness Paid Date 2021-07-22

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State