Search icon

Gooding Realty Corporation

Company Details

Name: Gooding Realty Corporation
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 16 Oct 1958 (67 years ago)
Identification Number: 000011722
ZIP code: 02809
County: Bristol County
Principal Address: 16 GOODING AVENUE #2 P.O. BOX 343, BRISTOL, RI, 02809, USA
Purpose: THE LEASING AND MANAGEMENT OF COMMERCIAL SPACE AS PRINCIPAL

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RAYMOND S. DELEO Agent 16 GOODING AVENUE P.O. BOX 343, BRISTOL, RI, 02809, USA

PRESIDENT

Name Role Address
RAYMOND STEVEN DELEO PRESIDENT PO BOX 343 BRISTOL, RI 02809 USA

TREASURER

Name Role Address
STEPHEN ANTHONY DELEO TREASURER 2 HIGH STREET BRISTOL, RI 02809 USA

SECRETARY

Name Role Address
WILLIAM J. MAISANO II SECRETARY 87 BEACH ROAD BRISTOL, RI 02809 USA

VICE PRESIDENT

Name Role Address
LAWRENCE M. SULLIVAN VICE PRESIDENT 2734 EAST MAIN STREET CENTER CONWAY, NH 03813 USA

DIRECTOR

Name Role Address
STEPHEN ANTHONY DELEO DIRECTOR 2 HIGH STREET BRISTOL, RI 02809 USA
WILLIAM J. MAISANO II DIRECTOR 87 BEACH ROAD BRISTOL, RI 02809 USA
RAYMOND STEVEN DELEO DIRECTOR PO BOX 343 BRISTOL, RI 02809 USA
MICHAEL P. SULLIVAN DIRECTOR 5331 SKYLINE BLVD. CAPE CORAL, FL 33914 USA

Filings

Number Name File Date
202445263330 Annual Report 2024-02-01
202444367480 Revocation Notice For Failure to Maintain a Registered Agent 2024-01-19
202329184340 Annual Report 2023-02-23
202209533460 Annual Report 2022-02-07
202187666770 Annual Report 2021-01-25
202031672610 Annual Report 2020-01-10
201986030090 Annual Report 2019-02-06
201856539610 Annual Report 2018-01-22
201734425930 Annual Report 2017-02-21
201693229280 Annual Report 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7914227206 2020-04-28 0165 PPP 16 Gooding Ave. PO Box 343, BRISTOL, RI, 02809
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75800
Loan Approval Amount (current) 75800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, BRISTOL, RI, 02809-0001
Project Congressional District RI-01
Number of Employees 4
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76506.08
Forgiveness Paid Date 2021-04-06

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State