Search icon

HOWARD ROGERS HOLDING COMPANY INCORPORATED

Company Details

Name: HOWARD ROGERS HOLDING COMPANY INCORPORATED
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 17 May 1971 (54 years ago)
Identification Number: 000031291
ZIP code: 02860
County: Providence County
Principal Address: 25 MCCALLUM AVE, PAWTUCKET, RI, 02860, USA
Purpose: ORIGINAL ARTICLES HAVE BEEN MISPLACED. PLACE FOR VETERANS FOR TO MEET AND SOCIALIZE

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JAMES LAROSE Agent 10 CORMIER ROAD, LINCOLN, RI, 02865, USA

PRESIDENT

Name Role Address
JAMES LAROSE PRESIDENT 10 CORMIER ROAD LINCOLN, RI 02865 USA

TREASURER

Name Role Address
JAMES LAROSE TREASURER 10 CORMIER ROAD LINCOLN, RI 02865 USA

SECRETARY

Name Role Address
JOSEPH TASSONE SECRETARY 274 OAKDALE AVE. PAWTUCKET, RI 02860 USA

VICE PRESIDENT

Name Role Address
RICHARD BOWYER VICE PRESIDENT 52 LAKEVIEW AVE. LINCOLN, RI 02865 USA

DIRECTOR

Name Role Address
JOSEPH TASSONE DIRECTOR 274 OAKDALE AVE. PAWTUCKET, RI 02860 USA
RICHARD BOWYER DIRECTOR 52 LAKEVIEW AVE. LINCOLN, RI 02865 USA
DANIEL TANGUAY DIRECTOR 379 GREAT ROAD LINCOLN, RI 02865 USA
KENNETH SHAW DIRECTOR 28 FOCH AVENUE PROVIDENCE, RI 02904 USA

Filings

Number Name File Date
202447687350 Annual Report 2024-03-02
202336056700 Annual Report 2023-05-24
202220353980 Annual Report 2022-06-27
202199351040 Annual Report 2021-07-18
202041880940 Annual Report 2020-06-11
201900748760 Annual Report 2019-07-01
201998976050 Statement of Change of Registered/Resident Agent Office 2019-06-24
201994442360 Revocation Notice For Failure to Maintain a Registered Office 2019-05-28
201993325330 Registered Office Not Maintained 2019-05-14
201871160110 Annual Report 2018-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2279357403 2020-05-05 0165 PPP 25 McCallum Ave, Pawtucket, RI, 02860
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pawtucket, PROVIDENCE, RI, 02860-0001
Project Congressional District RI-01
Number of Employees 20
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8792.01
Forgiveness Paid Date 2021-06-01

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State