Search icon

FRANK SIMONELLI CONSTRUCTION, INC.

Company Details

Name: FRANK SIMONELLI CONSTRUCTION, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 24 Jul 1973 (52 years ago)
Identification Number: 000011608
ZIP code: 02828
County: Providence County
Principal Address: 13 CHISWICK ROAD, GREENVILLE, RI, 02828, USA
Purpose: EXCAVATING AND DRAINLAYING

Industry & Business Activity

NAICS

237210 Land Subdivision

This industry comprises establishments primarily engaged in servicing land and subdividing real property into lots, for subsequent sale to builders. Servicing of land may include excavation work for the installation of roads and utility lines. The extent of work may vary from project to project. Land subdivision precedes building activity and the subsequent building is often residential, but may also be commercial tracts and industrial parks. These establishments may do all the work themselves or subcontract the work to others. Establishments that perform only the legal subdivision of land are not included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
GINA SIMONELLI BAXTER, ESQ. Agent 10B APPIAN WAY, SMITHFIELD, RI, 02917, USA

PRESIDENT

Name Role Address
FRANK SIMONELLI PRESIDENT 13 CHISWICK ROAD GREENVILLE, RI 02828 USA

SECRETARY

Name Role Address
MARIA SIMONELLI SECRETARY 13 CHISWICK ROAD GREENVILLE, RI 02828 USA

VICE PRESIDENT

Name Role Address
MARIA SIMONELLI VICE PRESIDENT 13 CHISWICK ROAD GREENVILLE, RI 02828 USA

TREASURER

Name Role Address
FRANK SIMONELLI TREASURER 13 CHISWICK ROAD GREENVILLE, RI 02828 USA

OTHER OFFICER

Name Role Address
FRANK SH SIMONELLI OTHER OFFICER 10B APPIAN WAY SMITHFIELD, RI 02917 USA

Filings

Number Name File Date
202447850060 Annual Report 2024-03-05
202329782500 Annual Report 2023-03-02
202218102600 Annual Report 2022-06-01
202185913010 Annual Report 2021-01-12
202032359600 Annual Report 2020-01-15
201984575250 Annual Report 2019-01-16
201856218100 Annual Report 2018-01-16
201739348720 Annual Report 2017-03-31
201690237440 Annual Report 2016-01-08
201555025180 Statement of Change of Registered/Resident Agent 2015-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312338171 0112300 2008-08-25 1416 SCITUATE AVENUE, CRANSTON, RI, 02921
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-08-25
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2008-08-25

Related Activity

Type Complaint
Activity Nr 206659104
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2297557103 2020-04-10 0165 PPP 10 B APPIAN WAY, SMITHFIELD, RI, 02917-1778
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65300
Loan Approval Amount (current) 65300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98258
Servicing Lender Name HarborOne Bank
Servicing Lender Address 770 Oak St, BROCKTON, MA, 02301-1100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHFIELD, PROVIDENCE, RI, 02917-1778
Project Congressional District RI-01
Number of Employees 8
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98258
Originating Lender Name HarborOne Bank
Originating Lender Address BROCKTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65926.16
Forgiveness Paid Date 2021-04-05

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State