Search icon

T.M.V. COLLISION SALES AND SERVICE, INC.

Company Details

Name: T.M.V. COLLISION SALES AND SERVICE, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 14 Dec 1982 (42 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000019557
ZIP code: 02909
County: Providence County
Principal Address: 195 VALLEY STREET, PROVIDENCE, RI, 02909, USA
Purpose: AUTO BODY SALES AND REPAIR
Fictitious names: R.I. Auto Sales (trading name, 2009-01-09 - )
Historical names: RHODE ISLAND COLLISION SERVICE, INC.
RHODE ISLAND COLLISION SALES AND SERVICE, INC.

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicles, such as passenger cars, trucks, and vans, and all trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
THOMAS M. VIEIRA Agent 195 VALLEY STREET, PROVIDENCE, RI, 02909, USA

TREASURER

Name Role Address
THOMAS M VIEIRA TREASURER 24 DOYLE DRIVE NORTH PROVIDENCE, RI 02911 USA

SECRETARY

Name Role Address
STEPHANIE A VIEIRA SECRETARY 24 DOYLE DRIVE NORTH PROVIDENCE, RI 02911 USA

VICE PRESIDENT

Name Role Address
STEPHANIE A VIEIRA VICE PRESIDENT 24 DOYLE DRIVE NORTH PROVIDENCE, RI 02911 USA

PRESIDENT

Name Role Address
THOMAS M VIEIRA PRESIDENT 24 DOYLE DRIVE NORTH PROVIDENCE, RI 02904- USA

Events

Type Date Old Value New Value
Name Change 2022-08-29 RHODE ISLAND COLLISION SALES AND SERVICE, INC. T.M.V. COLLISION SALES AND SERVICE, INC.
Merged 1996-11-14 AIRWAY MOTORS, INC. on T.M.V. COLLISION SALES AND SERVICE, INC.
Name Change 1983-12-27 RHODE ISLAND COLLISION SERVICE, INC. RHODE ISLAND COLLISION SALES AND SERVICE, INC.

Filings

Number Name File Date
202341444950 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202337989700 Revocation Notice For Failure to File An Annual Report 2023-06-19
202222525420 Articles of Amendment 2022-08-29
202211612700 Annual Report 2022-02-25
202185975450 Annual Report 2021-01-13
202032583780 Annual Report 2020-01-18
201985196030 Annual Report 2019-01-26
201755450520 Annual Report 2017-12-29
201729995620 Annual Report 2017-01-12
201690000350 Annual Report 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4649948309 2021-01-23 0165 PPS 195 Valley St, Providence, RI, 02909-2444
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Providence, PROVIDENCE, RI, 02909-2444
Project Congressional District RI-02
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24732.77
Forgiveness Paid Date 2021-08-11

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State