Search icon

Newport Plate and Mirror Glass Company

Company Details

Name: Newport Plate and Mirror Glass Company
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Mar 1972 (53 years ago)
Identification Number: 000016372
ZIP code: 02840
County: Newport County
Principal Address: 23 CONNELL HIGHWAY, NEWPORT, RI, 02840, USA
Purpose: SELLING GLASS, MIRRORS AND RETAIL STORE

Industry & Business Activity

NAICS

453998 All Other Miscellaneous Store Retailers (except Tobacco Stores)

This U.S. industry comprises establishments primarily engaged in retailing specialized lines of merchandise (except motor vehicle and parts dealers; furniture and home furnishings stores; electronics and appliance stores; building material and garden equipment and supplies dealers; food and beverage stores; health and personal care stores; gasoline stations; clothing and clothing accessories stores; sporting goods, hobby, book and music stores; general merchandise stores; florists; office supplies, stationery, and gift stores; used merchandise stores; pet and pet supplies stores; art dealers; manufactured home (i.e., mobile home) dealers; and tobacco stores). This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis (except electronic auctions). Learn more at the U.S. Census Bureau

Agent

Name Role Address
KENNETH J. GALLISON Agent 42 HOLMAN STREET, PORTSMOUTH, RI, 02871, USA

PRESIDENT

Name Role Address
KENNETH GALLISON PRESIDENT 23 CONNELL HIGHWAY NEWPORT, RI 02840 USA

Filings

Number Name File Date
202460394600 Annual Report 2024-10-01
202460394510 Reinstatement 2024-10-01
202459519520 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457107440 Revocation Notice For Failure to File An Annual Report 2024-06-25
202335118300 Annual Report 2023-05-01
202208985800 Annual Report 2022-01-27
202189443720 Annual Report 2021-02-02
202033281810 Annual Report 2020-01-27
202033118530 Statement of Change of Registered/Resident Agent 2020-01-27
201986460400 Annual Report 2019-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1126307110 2020-04-09 0165 PPP 23 Connell Hwy, NEWPORT, RI, 02840-1516
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, NEWPORT, RI, 02840-1516
Project Congressional District RI-01
Number of Employees 5
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26409.62
Forgiveness Paid Date 2021-07-27

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State