Search icon

DOME EP, INC.

Company Details

Name: DOME EP, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 01 Jul 1947 (78 years ago)
Identification Number: 000009496
ZIP code: 02886
County: Kent County
Principal Address: 10 NEW ENGLAND WAY, WARWICK, RI, 02886, USA
Purpose: DISTRIBUTORS 116
Historical names: DOME PUBLISHING COMPANY, INC.

Industry & Business Activity

NAICS

322230 Stationery Product Manufacturing

This industry comprises establishments primarily engaged in converting paper or paperboard into products used for writing, filing, art work, and similar applications. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
038W7 Active U.S./Canada Manufacturer 1995-08-22 2024-02-25 2025-08-16 2022-02-07

Contact Information

POC MICHAEL KARSAY
Phone +1 800-432-4352
Fax +1 401-732-5377
Address 10 NEW ENGLAND WAY, WARWICK, KENT, RI, 02886 6904, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
CHACE RUTTENBERG & FREEDMAN, LLP Agent ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
JOHN S. RENZA JR. TREASURER TEN NEW ENGLAND WAY WARWICK, RI 02886 USA

SECRETARY

Name Role Address
ROBERT D FINE SECRETARY 10 NEW ENGLAND WAY WARWICK, RI 02886 USA

CO-PRESIDENT

Name Role Address
DAVID S. WINSOR CO-PRESIDENT 10 NEW ENGLAND WAY WARWICK, RI 02886 USA
JAMES R. BALDWIN CO-PRESIDENT 10 NEW ENGLAND WAY WARWICK, RI 02886 USA

DIRECTOR

Name Role Address
JAMES R. BALDWIN DIRECTOR 10 NEW ENGLAND WAY WARWICK, RI 02886 USA
DAVID S. WINSOR DIRECTOR 10 NEW ENGLAND WAY WARWICK, RI 02886 USA

Events

Type Date Old Value New Value
Name Change 2024-09-13 DOME PUBLISHING COMPANY, INC. DOME EP, INC.

Filings

Number Name File Date
202459365280 Articles of Amendment 2024-09-13
202455030290 Annual Report 2024-05-30
202330778220 Annual Report 2023-03-14
202210776160 Annual Report 2022-02-14
202191909050 Annual Report 2021-02-18
202038972920 Statement of Change of Registered/Resident Agent 2020-04-30
202037695460 Annual Report - Amended 2020-04-17
202033435790 Annual Report 2020-01-30
201985861190 Annual Report 2019-02-04
201857967520 Annual Report 2018-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343125381 0112300 2018-05-01 10 NEW ENGLAND WAY, WARWICK, RI, 02886
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-05-01
Emphasis L: EISAOF, L: EISAX50, L: FORKLIFT
Case Closed 2018-05-29

Related Activity

Type Complaint
Activity Nr 1333131
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2018-05-02
Abatement Due Date 2018-06-18
Current Penalty 3596.0
Initial Penalty 6467.0
Final Order 2018-05-18
Nr Instances 7
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to collapse and struck-by hazards caused by damaged pallet rack systems: (a) Worksite: On or about 5/1/2018, the employer did not ensure that damaged pallet rack uprights and cross members were taken out of service before material was stored on racking cross members levels.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2018-05-02
Abatement Due Date 2018-06-18
Current Penalty 0.0
Initial Penalty 726.0
Final Order 2018-05-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): (a) Worksite: On or about 5/1/2018, the employer did not certify each forklift operator in the successful completion of their training and evaluation to operate forklifts.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1823918608 2021-03-13 0165 PPS 10 New England Way, Warwick, RI, 02886-6904
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355000
Loan Approval Amount (current) 355000
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 Warwick, KENT, RI, 02886-6904
Project Congressional District RI-02
Number of Employees 44
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Trust
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 357100.42
Forgiveness Paid Date 2021-10-27

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State