Search icon

V.-H., Inc.

Company Details

Name: V.-H., Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 28 Jun 1977 (48 years ago)
Date of Dissolution: 30 Dec 2022 (2 years ago)
Date of Status Change: 30 Dec 2022 (2 years ago)
Identification Number: 000013771
ZIP code: 02824
County: Providence County
Principal Address: 90 SCHOOL STREET PO BOX 669, FORESTDALE, RI, 02824, USA
Purpose: OPERATE A RESTAURANT AND BANQUET FACILITY
Fictitious names: Village Haven Restaurant (trading name, 2021-10-22 - )

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Address
GARY F. NARODOWY Agent 66 GREENE STREET PO BOX 709, SLATERSVILLE, RI, 02876, USA

OTHER OFFICER

Name Role Address
GARY NARODOWY OTHER OFFICER 90 SCHOOL ST, PO BOX 669 FORESTDALE, RI 02824 UNI

PRESIDENT

Name Role Address
RACHEL C NARODOWY PRESIDENT 180 POUND HILL ROAD NORTH SMITHFIELD, RI 02896 USA

VICE PRESIDENT

Name Role Address
GARY NARODOWY VICE PRESIDENT PO BOX 709 SLATERSVILLE, RI 02876 USA

Filings

Number Name File Date
202225567300 Articles of Dissolution 2022-12-30
202209015290 Annual Report 2022-02-01
202107408950 Statement of Change of Registered/Resident Agent 2021-12-27
202103702430 Fictitious Business Name Statement 2021-10-22
202187485380 Annual Report 2021-01-21
202070146840 Statement of Change of Registered/Resident Agent Office 2020-10-30
202034698400 Annual Report 2020-02-19
202034145210 Statement of Change of Registered/Resident Agent 2020-02-11
201986043810 Annual Report 2019-02-06
201857663530 Annual Report 2018-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9603378410 2021-02-17 0165 PPS 90 School St, Forestdale, RI, 02824-1215
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246424
Loan Approval Amount (current) 246424
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104771
Servicing Lender Name Navigant CU
Servicing Lender Address 1005 Douglas Pike, SMITHFIELD, RI, 02917-1206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forestdale, PROVIDENCE, RI, 02824-1215
Project Congressional District RI-01
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 104771
Originating Lender Name Navigant CU
Originating Lender Address SMITHFIELD, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 247656.12
Forgiveness Paid Date 2021-08-19
6508387905 2020-06-16 0165 PPP 90 SCHOOL ST, FORESTDALE, RI, 02824-1215
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176017
Loan Approval Amount (current) 176017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104771
Servicing Lender Name Navigant CU
Servicing Lender Address 1005 Douglas Pike, SMITHFIELD, RI, 02917-1206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORESTDALE, PROVIDENCE, RI, 02824-1215
Project Congressional District RI-01
Number of Employees 58
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 104771
Originating Lender Name Navigant CU
Originating Lender Address SMITHFIELD, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 177415.36
Forgiveness Paid Date 2021-03-31

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State