Search icon

Island Design Homes, Inc.

Company Details

Name: Island Design Homes, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 10 Jan 1978 (47 years ago)
Identification Number: 000020623
ZIP code: 02871
County: Newport County
Principal Address: 210 CEDAR AVENUE, PORTSMOUTH, RI, 02871, USA
Purpose: THE CONSTRUCTION AND SALE OF RESIDENTIAL REAL ESTATE

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ERIC P. CHAPPELL, ESQ. Agent 171 CHASE ROAD P.O. BOX 8, PORTSMOUTH, RI, 02871, USA

PRESIDENT

Name Role Address
MICHAEL L RINKEL PRESIDENT 210 CEDAR AVENUE PORTSMOUTH, RI 02871 USA

Filings

Number Name File Date
202446769570 Annual Report 2024-02-16
202328687310 Annual Report 2023-02-14
202212374030 Annual Report 2022-03-01
202192071260 Annual Report 2021-02-18
202033146740 Annual Report 2020-01-21
201984996000 Annual Report 2019-01-22
201856752640 Annual Report 2018-01-24
201734178250 Annual Report 2017-02-15
201693032600 Annual Report 2016-02-22
201553024770 Annual Report 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3325607108 2020-04-11 0165 PPP 210 Cedar Ave, PORTSMOUTH, RI, 02871-4513
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) 44900
Loan Approval Amount (current) 44900
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 N
LMI N
Business Age Description Unanswered
Project Address PORTSMOUTH, NEWPORT, RI, 02871-4513
Project Congressional District RI-01
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45243.21
Forgiveness Paid Date 2021-02-02
4154408603 2021-03-18 0165 PPS 210 Cedar Ave, Portsmouth, RI, 02871-4513
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) 38337
Loan Approval Amount (current) 38337
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Portsmouth, NEWPORT, RI, 02871-4513
Project Congressional District RI-01
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38643.7
Forgiveness Paid Date 2022-01-11

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State