Search icon

Hodges Badge Company, Inc.

Company Details

Name: Hodges Badge Company, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 23 Apr 1976 (49 years ago)
Identification Number: 000017184
ZIP code: 02871
County: Newport County
Principal Address: 205 CLOCK TOWER SQ, PORTSMOUTH, RI, 02871, USA
Purpose: MANUFACTURE AND CATALOG SALES OF AWARD RIBBONS MEDALS BUTTONS TROPHIES AND OTHER AWARDS
Fictitious names: Washington Award Rosettes (trading name, 1995-05-02 - )
Image Award Ribbons (trading name, 1979-12-07 - )

Industry & Business Activity

NAICS

314999 All Other Miscellaneous Textile Product Mills

This U.S. industry comprises establishments primarily engaged in manufacturing textile products (except carpets and rugs; curtains and linens; textile bags and canvas products; rope, cordage, and twine; and tire cords and tire fabrics) from purchased materials. These establishments may further embellish the textile products they manufacture with decorative stitching. Establishments primarily engaged in adding decorative stitching such as embroidery or other art needlework on textile products, including apparel, on a contract or fee basis for the trade, are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
F. JAMES HODGES, JR. Agent 1170 EAST MAIN ROAD, PORTSMOUTH, RI, 02871, USA

PRESIDENT

Name Role Address
FREDERICK J HODGES III PRESIDENT 3397 HWY 185 WASHINGTON, MO 63090 USA

SECRETARY

Name Role Address
LISA K HODGES SECRETARY 2417 MARSHALL TRAIL SOUTH LAKE TAHOE, CA 96150 USA

VICE PRESIDENT

Name Role Address
JANE SOUSA VICE PRESIDENT 15 BEECHWOOD COURT WARREN, RI 02885 USA

DIRECTOR

Name Role Address
ARNOLD SALLABERY DIRECTOR 4 CATAWBA WASHINGTON, MO 63090 USA
SARAH P HODGES DIRECTOR PO BOX 1030 FLAT ROCK, NC 28731 USA
CATHERINE E HODGES LARSEN DIRECTOR 116 TIPTON STREET JOHNSON CITY, TN 37604 USA
SHEILA H HODGES DIRECTOR 474 GOVERMONT PL PINEY FLATS, TN 37686 USA
JEFFREY HODGES DIRECTOR 2511 SE 58TH AVE PORTLAND, OR 97206

Filings

Number Name File Date
202446597100 Annual Report 2024-02-16
202328639300 Annual Report 2023-02-16
202212642300 Annual Report 2022-03-11
202190377300 Annual Report 2021-02-08
202035247940 Annual Report 2020-02-26
201988595740 Annual Report 2019-03-14
201857071650 Annual Report 2018-01-30
201731235730 Annual Report 2017-02-01
201691573970 Annual Report 2016-02-01
201554762950 Annual Report 2015-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18257089 0112300 1988-11-21 18 SCHOOL HOUSE LANE, PORTSMOUTH, RI, 02871
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-11-21
Case Closed 1989-02-13

Related Activity

Type Complaint
Activity Nr 72141138
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-12-29
Abatement Due Date 1989-01-24
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1988-12-29
Abatement Due Date 1989-01-24
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-12-29
Abatement Due Date 1989-02-22
Nr Instances 1
Nr Exposed 10
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3126537108 2020-04-11 0165 PPP 1170 E Main Rd, PORTSMOUTH, RI, 02871-2333
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1390215
Loan Approval Amount (current) 1390215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORTSMOUTH, NEWPORT, RI, 02871-2333
Project Congressional District RI-01
Number of Employees 149
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1405450.23
Forgiveness Paid Date 2021-05-21
6434778602 2021-03-23 0165 PPS 1170 E Main Rd, Portsmouth, RI, 02871-2309
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1390215
Loan Approval Amount (current) 1390215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Portsmouth, NEWPORT, RI, 02871-2309
Project Congressional District RI-01
Number of Employees 116
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1404955.09
Forgiveness Paid Date 2022-04-21

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State