Search icon

GIORGIO S. GENCARELLI & SONS, INC.

Company Details

Name: GIORGIO S. GENCARELLI & SONS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 01 Apr 1986 (39 years ago)
Date of Dissolution: 31 Dec 2023 (a year ago)
Date of Status Change: 31 Dec 2023 (a year ago)
Identification Number: 000038065
ZIP code: 02891
County: Washington County
Principal Address: 34 HUBBARD STREET, WESTERLY, RI, 02891, USA
Purpose: MASONRY CONTRACTOR

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
THOMAS J. CAPALBO, JR. Agent 67 HIGH STREET, WESTERLY, RI, 02891, USA

PRESIDENT

Name Role Address
GIORGIO S GENCARELLI PRESIDENT 34 HUBBARD STREET WESTERLY, RI 02891 USA

Filings

Number Name File Date
202343579740 Articles of Dissolution 2023-12-26
202328734500 Annual Report 2023-02-15
202210761490 Annual Report 2022-02-11
202193276790 Annual Report 2021-03-01
202033290380 Annual Report 2020-01-27
201914956780 Annual Report 2019-08-23
201906968540 Revocation Notice For Failure to File An Annual Report 2019-07-24
201859286980 Annual Report 2018-02-26
201734514120 Annual Report 2017-02-21
201692665070 Annual Report 2016-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17944539 0112300 1993-10-25 GRANTE STREET, WESTERLY, RI, 02891
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-10-25
Case Closed 1994-01-06

Related Activity

Type Referral
Activity Nr 902011923
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-12-06
Abatement Due Date 1993-12-10
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1993-12-06
Abatement Due Date 1993-12-10
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-12-06
Abatement Due Date 1993-12-10
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1993-12-06
Abatement Due Date 1993-12-10
Nr Instances 1
Nr Exposed 3
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1076478504 2021-02-18 0165 PPS 34 Hubbard St, Westerly, RI, 02891-3208
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westerly, WASHINGTON, RI, 02891-3208
Project Congressional District RI-02
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35097.73
Forgiveness Paid Date 2022-01-03

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State