Search icon

KITE Architects, Inc.

Company Details

Name: KITE Architects, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 03 Jun 1986 (39 years ago)
Identification Number: 000038942
ZIP code: 02907
County: Providence County
Principal Address: 1 CENTRAL STREET, PROVIDENCE, RI, 02907, USA
Purpose: A PROFESSIONAL SERVICE CORPORATION TO ENGAGE IN THE PRACTICE OF ARCHITECTURE.
Historical names: Kite Palmer Architects, Inc.
William Kite Architects, Inc.
Kite Carbone Architects, Inc.

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role Address
WILLIAM T. GEORGE, ESQ. Agent GEORGE & GEORGE ATTORNEYS AT LAW LLC 645 PUTNAM PIKE, GREENVILLE, RI, 02828, USA

PRESIDENT

Name Role Address
ALBERT JOSE GARCIA PRESIDENT 1 CENTRAL ST PROVIDENCE, RI 02907 USA

Events

Type Date Old Value New Value
Name Change 2013-04-17 William Kite Architects, Inc. KITE Architects, Inc.
Name Change 2003-08-19 Kite Carbone Architects, Inc. William Kite Architects, Inc.
Name Change 2003-03-03 William Kite Architects, Inc. Kite Carbone Architects, Inc.
Name Change 1988-12-01 Kite Palmer Architects, Inc. William Kite Architects, Inc.

Filings

Number Name File Date
202449452280 Annual Report 2024-03-25
202331212750 Annual Report 2023-03-14
202211054410 Annual Report 2022-02-16
202100530900 Statement of Change of Registered/Resident Agent 2021-08-30
202100253160 Agent Resigned 2021-08-19
202189062930 Annual Report 2021-02-01
202035319430 Annual Report 2020-02-27
201987194520 Annual Report 2019-02-21
201856995100 Annual Report 2018-01-29
201731273660 Annual Report 2017-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8386407103 2020-04-15 0165 PPP 1 Central Street, PROVIDENCE, RI, 02909-2210
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132951.95
Loan Approval Amount (current) 132951.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PROVIDENCE, PROVIDENCE, RI, 02909-2210
Project Congressional District RI-01
Number of Employees 8
NAICS code 541310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 133891.72
Forgiveness Paid Date 2021-01-07
1856808410 2021-02-02 0165 PPS 1 Central St, Providence, RI, 02907-2201
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132951
Loan Approval Amount (current) 132951
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Providence, PROVIDENCE, RI, 02907-2201
Project Congressional District RI-02
Number of Employees 7
NAICS code 541310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 134149.38
Forgiveness Paid Date 2022-01-06

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State