Search icon

Little Rhody Machine Repair, Inc.

Company Details

Name: Little Rhody Machine Repair, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 22 Jan 1963 (62 years ago)
Identification Number: 000033840
ZIP code: 02816
County: Kent County
Principal Address: 7 ALICE STREET, COVENTRY, RI, 02816, USA
Purpose: MACHINE SHOP WORK
NAICS: 333517 - Machine Tool Manufacturing
Fictitious names: Little Rhody Railings (trading name, 2021-09-16 - )
Historical names: Little Rhody Machine and Electric Co., Inc.

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1Z124 Active U.S./Canada Manufacturer 1984-12-14 2024-02-25 No data No data

Contact Information

POC BECKY WEIKMAN
Phone +1 401-828-1919
Fax +1 401-828-1013
Address 7 ALICE ST, COVENTRY, RI, 02816 7302, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
ANITA G. WEIKMAN Agent 7 ALICE STREET, COVENTRY, RI, 02816, USA

PRESIDENT

Name Role Address
ANITA G WEIKMAN PRESIDENT 7 ALICE STREET COVENTRY, RI 02816 USA

VICE PRESIDENT

Name Role Address
ANITA G WEIKMAN VICE PRESIDENT 7 ALICE STREET COVENTRY, RI 02816 USA

DIRECTOR

Name Role Address
ANITA G WEIKMAN DIRECTOR 7 ALICE STREET COVENTRY, RI 02816 USA

Events

Type Date Old Value New Value
Name Change 1998-03-16 Little Rhody Machine and Electric Co., Inc. Little Rhody Machine Repair, Inc.

Filings

Number Name File Date
202448388580 Annual Report 2024-03-13
202328391550 Annual Report 2023-02-15
202209740200 Annual Report 2022-02-08
202101637860 Fictitious Business Name Statement 2021-09-16
202194997450 Annual Report 2021-03-26
202066584360 Annual Report 2020-10-20
202054960060 Revocation Notice For Failure to File An Annual Report 2020-09-16
201905597480 Annual Report 2019-07-19
201905597750 Annual Report 2019-07-19
201905597200 Reinstatement 2019-07-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SPM8ES12M0299 2012-03-08 2012-03-08 2012-03-08
Unique Award Key CONT_AWD_SPM8ES12M0299_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4519998691!GAGE,PROFILE
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 5220: INSPECTION GAGES AND PRECISION LAYOUT TOOLS

Recipient Details

Recipient LITTLE RHODY MACHINE REPAIR INC
UEI NEURUDNN97A6
Legacy DUNS 001205467
Recipient Address 7 ALICE ST, COVENTRY, 028167302, UNITED STATES
PURCHASE ORDER AWARD N0018910PG263 2010-09-27 2011-09-30 2014-09-30
Unique Award Key CONT_AWD_N0018910PG263_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 265344.00
Current Award Amount 265344.00
Potential Award Amount 265344.00

Description

Title MAINTENANCE-REPAIR SERVICES
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J073: MAINT-REP OF FOOD PREP-SERVING EQ

Recipient Details

Recipient LITTLE RHODY MACHINE REPAIR INC
UEI NEURUDNN97A6
Legacy DUNS 001205467
Recipient Address 7 ALICE ST, COVENTRY, KENT, RHODE ISLAND, 028167302, UNITED STATES
DEFINITIVE CONTRACT AWARD N0018907CG003 2008-10-01 2009-09-30 2010-09-30
Unique Award Key CONT_AWD_N0018907CG003_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 382258.74
Current Award Amount 382258.74
Potential Award Amount 382258.74

Description

Title MAINTENANCE AND REPAIR SERVICE OF GALLEY EQUIPMENT, NAVAL STATION NEWPORT, RI FY09
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J073: MAINT-REP OF FOOD PREP-SERVING EQ

Recipient Details

Recipient LITTLE RHODY MACHINE REPAIR INC
UEI NEURUDNN97A6
Legacy DUNS 001205467
Recipient Address 7 ALICE ST, COVENTRY, KENT, RHODE ISLAND, 028167302, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300098696 0112300 1998-10-15 19 PARK HILL ROAD, CRANSTON, RI, 02920
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-11-20
Case Closed 1998-12-17

Related Activity

Type Accident
Activity Nr 100090166

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1998-11-24
Abatement Due Date 1998-12-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 II
Issuance Date 1998-11-24
Abatement Due Date 1998-12-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8151717304 2020-05-01 0165 PPP 7 ALICE ST, COVENTRY, RI, 02816-7302
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54213
Loan Approval Amount (current) 54213
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 COVENTRY, KENT, RI, 02816-7302
Project Congressional District RI-02
Number of Employees 7
NAICS code 811310
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 54603.63
Forgiveness Paid Date 2021-01-25

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State