Search icon

WICKFORD SERVICE, INC.

Company Details

Name: WICKFORD SERVICE, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 24 May 1978 (47 years ago)
Date of Dissolution: 02 Jan 2023 (2 years ago)
Date of Status Change: 02 Jan 2023 (2 years ago)
Identification Number: 000017942
ZIP code: 02852
County: Washington County
Principal Address: 590 BOSTON NECK ROAD, NORTH KINGSTOWN, RI, 02852, USA
Purpose: AUTOMOTIVE REPAIR SERVICES 7-1.1-51
Fictitious names: Wickford Auto Service, Inc. (trading name, 2017-02-06 - )

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

Agent

Name Role Address
SHANNON L. TERRY Agent 590 BOSTON NECK ROAD, NORTH KINGSTOWN, RI, 02852, USA

PRESIDENT

Name Role Address
SANDRA T. DOBSON PRESIDENT 590 BOSTON NECK RD NORTH KINGSTOWN, RI 02852 USA

TREASURER

Name Role Address
SANDRA T. DOBSON TREASURER 590 BOSTON NECK RD N. KINGSTOWN, RI 02852 USA

SECRETARY

Name Role Address
SANDRA T. DOBSON SECRETARY 590 BOSTON NECK RD N. KINGSTOWN, RI 02852 USA

Filings

Number Name File Date
202335965940 Articles of Dissolution 2023-05-23
202335965030 Annual Report 2023-05-23
202212764200 Annual Report 2022-03-14
202191420140 Annual Report 2021-02-16
202038116450 Annual Report - Amended 2020-04-21
202032289240 Annual Report 2020-01-14
201985367980 Annual Report 2019-01-29
201858798790 Annual Report 2018-02-22
201733623210 Annual Report 2017-02-06
201733623670 Fictitious Business Name Statement 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2037687307 2020-04-29 0165 PPP 590 Boston Neck Rd, NORTH KINGSTOWN, RI, 02852
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH KINGSTOWN, WASHINGTON, RI, 02852-0001
Project Congressional District RI-02
Number of Employees 9
NAICS code 447190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 44931.14
Forgiveness Paid Date 2021-02-04
9699958400 2021-02-17 0165 PPS 590 Boston Neck Rd, North Kingstown, RI, 02852-6239
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34050
Loan Approval Amount (current) 34050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Kingstown, WASHINGTON, RI, 02852-6239
Project Congressional District RI-02
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 34324.27
Forgiveness Paid Date 2021-12-20

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State