Search icon

East Side Travel Agency, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: East Side Travel Agency, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 01 Aug 1958 (67 years ago)
Identification Number: 000011303
ZIP code: 02861
City: Pawtucket
County: Providence County
Purpose: FULL SERVICE TRAVEL AGENCY
Principal Address: Google Maps Logo 1143 NEWPORT AVE, PAWTUCKET, RI, 02861, USA

Industry & Business Activity

NAICS

561510 Travel Agencies

This industry comprises establishments primarily engaged in acting as agents in selling travel, tour, and accommodation services to the general public and commercial clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ANTHONY R. MELLO Agent 1143 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA

TREASURER

Name Role Address
ANTHONY RODERIC MELLO TREASURER 120 BRENTWOOD DRIVE NORTH SMITHFIELD, RI 02896 USA

DIRECTOR

Name Role Address
CARLOS ROBERT MELLO DIRECTOR 42 MEADOW DR CAMDEN, ME 04843 USA

VICE PRESIDENT

Name Role Address
VALERIO MATTA MELLO VICE PRESIDENT 34 MURPHY DRIVE CUMBERLAND, RI 02864 USA

Form 5500 Series

Employer Identification Number (EIN):
050297123
Plan Year:
2023
Number Of Participants:
5
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
ANTHONY MELLO(Plan administrator)
Plan Year:
2022
Number Of Participants:
5
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
ANTHONY MELLO(Plan administrator)
Plan Year:
2021
Number Of Participants:
5
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
ANTHONY MELLO(Plan administrator)
Plan Year:
2020
Number Of Participants:
5
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
ANTHONY MELLO(Plan administrator)
Plan Year:
2019
Number Of Participants:
5
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
ANTHONY MELLO(Plan administrator)

Filings

Number Name File Date
202452898280 Annual Report 2024-04-28
202338715470 Annual Report 2023-06-26
202337984390 Revocation Notice For Failure to File An Annual Report 2023-06-19
202220908900 Annual Report 2022-07-10
202219984160 Revocation Notice For Failure to File An Annual Report 2022-06-27

USAspending Awards / Financial Assistance

Business Type:
SMALL BUSINESS
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
$0
Face Value Of Loan:
$25,155
Total Face Value Of Loan:
$25,155
Business Type:
SMALL BUSINESS
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
$0
Face Value Of Loan:
$25,155
Total Face Value Of Loan:
$25,155

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$25,155
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$25,349.95
Servicing Lender:
Coastal1 Credit Union
Use of Proceeds:
Payroll: $25,153
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$25,155
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$25,347.16
Servicing Lender:
Coastal1 Credit Union
Use of Proceeds:
Payroll: $25,155

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: Rhode Island Department of State