Search icon

LUCIER CPA INC.

Company Details

Name: LUCIER CPA INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 31 Jan 1986 (39 years ago)
Identification Number: 000037294
ZIP code: 02893
County: Kent County
Principal Address: 1300 DIVISION ROAD SUITE 305, WEST WARWICK, RI, 02893, USA
Purpose: ACCOUNTING SERVICES.
Fictitious names: LUCIER AND COMPANY, INC. (trading name, 2006-07-27 - )
Historical names: DAVID J. LUCIER, C.P.A., INC.
LUCIER & COMPANY, INC.

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DAVID J. LUCIER Agent 1300 DIVISION ROAD SUITE 305, WEST WARWICK, RI, 02893-7558, USA

PRESIDENT

Name Role Address
DAVID JOSEPH LUCIER PRESIDENT 10 COULTER DRIVE JAMESTOWN, RI 02835 USA

Events

Type Date Old Value New Value
Name Change 2007-07-27 LUCIER & COMPANY, INC. LUCIER CPA INC.
Name Change 1994-12-08 DAVID J. LUCIER, C.P.A., INC. LUCIER & COMPANY, INC.

Filings

Number Name File Date
202460280570 Statement of Change of Registered/Resident Agent Office 2024-09-23
202449643110 Annual Report 2024-03-28
202326689550 Annual Report 2023-01-26
202209557060 Annual Report 2022-02-07
202187783350 Annual Report 2021-01-26
202034330580 Annual Report 2020-02-13
201882816590 Annual Report 2018-12-18
201755142010 Annual Report 2017-12-18
201730945180 Annual Report 2017-01-27
201589110540 Annual Report 2015-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3165877108 2020-04-11 0165 PPP 1308 ATWOOD AVE, JOHNSTON, RI, 02919-4902
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129900
Loan Approval Amount (current) 129900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98258
Servicing Lender Name HarborOne Bank
Servicing Lender Address 770 Oak St, BROCKTON, MA, 02301-1100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JOHNSTON, PROVIDENCE, RI, 02919-4902
Project Congressional District RI-02
Number of Employees 10
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98258
Originating Lender Name HarborOne Bank
Originating Lender Address BROCKTON, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 131088.67
Forgiveness Paid Date 2021-03-17

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State