Search icon

ACCESS AMERICA - COVENTRY, INC.

Company Details

Name: ACCESS AMERICA - COVENTRY, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 06 Feb 1986 (39 years ago)
Identification Number: 000037395
ZIP code: 02816
County: Kent County
Principal Address: 1025 TIOGUE AVENUE, COVENTRY, RI, 02816, USA
Purpose: REAL ESTATE AND RELATED BUSINESS
Fictitious names: CENTURY 21 Towne Crier Agency, Inc. (trading name, 1987-08-13 - )
Historical names: TOWNE CRIER AGENCY, INC.

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Address
WILLIAM C. ECCLESTON Agent 1025 TIOGUE AVENUE, COVENTRY, RI, 02816, USA

PRESIDENT

Name Role Address
ELAINE M ECCLESTON PRESIDENT 8 CEDAR RIDGE LANE WEST GREENWICH, RI 02817 USA

TREASURER

Name Role Address
ELAINE M ECCLESTON TREASURER 8 CEDAR RIDGE LANE WEST GREENWICH, RI 02817 USA

VICE PRESIDENT

Name Role Address
ELAINE M ECCLESTON VICE PRESIDENT 8 CEDAR RIDGE LANE WEST GREENWICH, RI 02817 USA

SECRETARY

Name Role Address
ELAINE M ECCLESTON SECRETARY 8 CEDAR RIDGE LANE WEST GREENWICH, RI 02817 USA

DIRECTOR

Name Role Address
ELAINE M, ECCLESTON DIRECTOR 8 CEDAR RIDGE LANE WEST GREENWICH, RI 02817 USA

Events

Type Date Old Value New Value
Name Change 2003-11-26 TOWNE CRIER AGENCY, INC. ACCESS AMERICA - COVENTRY, INC.

Filings

Number Name File Date
202446959700 Annual Report 2024-02-21
202331354180 Annual Report 2023-03-22
202210764400 Annual Report 2022-02-14
202186140460 Annual Report 2021-01-15
202035043650 Annual Report 2020-02-24
201987485330 Annual Report 2019-02-25
201857677690 Annual Report 2018-02-06
201734678840 Annual Report 2017-02-24
201692811170 Annual Report 2016-02-22
201556105160 Annual Report 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7841258307 2021-01-28 0165 PPS 1025 Tiogue Ave, Coventry, RI, 02816-6100
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33400
Loan Approval Amount (current) 33400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coventry, KENT, RI, 02816-6100
Project Congressional District RI-02
Number of Employees 4
NAICS code 532210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65795
Originating Lender Name Centreville Bank
Originating Lender Address WEST WARWICK, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33526.18
Forgiveness Paid Date 2021-06-25
9075137102 2020-04-15 0165 PPP 1025 Tiogue Ave, COVENTRY, RI, 02816
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30600
Loan Approval Amount (current) 30600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVENTRY, KENT, RI, 02816-0001
Project Congressional District RI-02
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65795
Originating Lender Name Centreville Bank
Originating Lender Address WEST WARWICK, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30803.79
Forgiveness Paid Date 2021-02-16

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State