Search icon

Bassett’s Campground, Inc.

Company Details

Name: Bassett’s Campground, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 23 May 1966 (59 years ago)
Date of Dissolution: 12 Dec 2024 (4 months ago)
Date of Status Change: 12 Dec 2024 (4 months ago)
Identification Number: 000010903
ZIP code: 02825
County: Providence County
Principal Address: 46 JOHNSON ROAD, FOSTER, RI, 02825, USA
Purpose: CAMPGROUND
Historical names: GINNY-B, INC.

Industry & Business Activity

NAICS

721211 RV (Recreational Vehicle) Parks and Campgrounds

This U.S. industry comprises establishments primarily engaged in operating sites to accommodate campers and their equipment, including tents, tent trailers, travel trailers, and RVs (recreational vehicles). These establishments may provide access to facilities, such as washrooms, laundry rooms, recreation halls, playgrounds, stores, and snack bars. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NOLAN, BRUNERO, CRONIN & FERRARA Agent 1070 MAIN STREET, COVENTRY, RI, 02816, USA

TREASURER

Name Role Address
VIRGINIA L BASSETT TREASURER 46 JOHNSON ROAD FOSTER, RI 02825 USA

SECRETARY

Name Role Address
VIRGINIA L GASSETT SECRETARY 46 JOHNSON ROAD FOSTER, RI 02825 USA

PRESIDENT

Name Role Address
VIRGINIA L BASSETT PRESIDENT 46 JOHNSON ROAD FOSTER, RI 02825 USA

VICE PRESIDENT

Name Role Address
SONJA E. MURRAY VICE PRESIDENT 47 JOHNSON ROAD FOSTER, RI 02825 USA

DIRECTOR

Name Role Address
VIRGINIA BASSETT DIRECTOR 46 JOHNSON ROAD FOSTER, RI 02825 USA
SONJA MURRAY DIRECTOR 47 JOHNSON ROAD FOSTER, RI 02825 USA

Events

Type Date Old Value New Value
Name Change 2022-12-28 GINNY-B, INC. Bassett’s Campground, Inc.

Filings

Number Name File Date
202454426210 Annual Report 2024-05-16
202334122010 Annual Report 2023-04-26
202225531590 Articles of Amendment 2022-12-28
202215244600 Annual Report 2022-04-20
202193894390 Annual Report 2021-03-13
202034689660 Annual Report 2020-02-19
201988774000 Statement of Change of Registered/Resident Agent 2019-03-18
201988429180 Annual Report 2019-03-11
201857781270 Annual Report 2018-02-07
201738141250 Annual Report 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7612509008 2021-05-26 0165 PPP 46 Johnson Rd, Foster, RI, 02825-1230
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39361
Loan Approval Amount (current) 39300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262380
Servicing Lender Name Leader Bank, National Association
Servicing Lender Address 180 Massachusetts Ave, ARLINGTON, MA, 02474-8448
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Foster, PROVIDENCE, RI, 02825-1230
Project Congressional District RI-02
Number of Employees 4
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39420.59
Forgiveness Paid Date 2021-10-06

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State