Search icon

ELJ, INC.

Company Details

Name: ELJ, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Oct 1967 (58 years ago)
Date of Dissolution: 19 Sep 2023 (2 years ago)
Date of Status Change: 19 Sep 2023 (2 years ago)
Identification Number: 000010416
ZIP code: 02809
County: Bristol County
Principal Address: 703 METACOM AVENUE, BRISTOL, RI, 02809, USA
Purpose: PURCHASE, CONSTRUCT, REPAIR, SELL, MORTGAGE, RENT AND LEASE REAL ESTATE.

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELJ INC 401 K PROFIT SHARING PLAN TRUST 2017 050317144 2018-06-14 ELJ INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4015241654
Plan sponsor’s address 95 TUPELO ST, BRISTOL, RI, 02809

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

PRESIDENT

Name Role Address
THERESA A. FRANCIS PRESIDENT 115 TUPELO STREET BRISTOL, RI 02809 USA

TREASURER

Name Role Address
KEVIN M. FRANCIS TREASURER 115 TUPELO STREET BRISTOL, RI 02809 USA

SECRETARY

Name Role Address
THERESA A. FRANCIS SECRETARY 115 TUPELO STREET BRISTOL, RI 02809 USA

VICE PRESIDENT

Name Role Address
CHRISTOPHER FRANCIS VICE PRESIDENT 115 TUPELO STREET BRISTOL, RI 02809 USA

Filings

Number Name File Date
202341762810 Revocation Notice For Failure to Maintain a Registered Office 2023-09-19
202339145500 Revocation Notice For Failure to Maintain a Registered Agent 2023-07-07
202336507220 Agent Resigned 2023-05-30
202334206440 Annual Report 2023-04-27
202215657950 Annual Report 2022-04-25
202193333970 Annual Report 2021-02-26
202035153890 Annual Report 2020-02-21
201986037170 Annual Report 2019-02-04
201857708880 Annual Report 2018-02-05
201734866300 Annual Report 2017-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304993504 0112300 2003-09-08 HOPE STREET /POLE 1370, BRISTOL, RI, 02809
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-09-08
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 2003-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9295137104 2020-04-15 0165 PPP 703 METACOM AVE, BRISTOL, RI, 02809-5132
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100300
Loan Approval Amount (current) 100300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89240
Servicing Lender Name Mechanics Cooperative Bank
Servicing Lender Address 470 Myles Standish Blvd, Taunton, MA, 02780
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, BRISTOL, RI, 02809-5132
Project Congressional District RI-01
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89240
Originating Lender Name Mechanics Cooperative Bank
Originating Lender Address Taunton, MA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 101612.26
Forgiveness Paid Date 2021-08-05

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State