Search icon

Newport Collaborative Architects, Inc.

Company Details

Name: Newport Collaborative Architects, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 21 Jan 1987 (38 years ago)
Identification Number: 000041609
ZIP code: 02840
County: Newport County
Purpose: ARCHITECTURE
Historical names: THE NEWPORT COLLABORATIVE, INC.
Principal Address: Google Maps Logo 2 MARLBOROUGH STREET, NEWPORT, RI, 02840, USA

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
PETER BRENT REGAN, ESQ. Agent 130 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
JOHN K GROSVENOR PRESIDENT 2 MARLBOROUGH STREET NEWPORT, RI 02840 USA

TREASURER

Name Role Address
PETER BRENT REGAN ESQ. TREASURER 130 BELLEVUE AVENUE NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
GLENN R. GARDINER VICE PRESIDENT 2 MARLBOROUGH STREET NEWPORT, RI 02840 USA

Form 5500 Series

Employer Identification Number (EIN):
050426872
Plan Year:
2010
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
58
Sponsors Telephone Number:

Events

Type Date Old Value New Value
Name Change 1994-08-25 THE NEWPORT COLLABORATIVE, INC. Newport Collaborative Architects, Inc.

Licenses

License No License Type Status Date Issued Expiration Date
CV.000366N Concessionaire & Vendors INACTIVE No data 2007-12-31
ARC.0014001-COA Firm License ACTIVE 1998-03-26 2026-12-31
ARC.0001341 Architect ACTIVE 1984-09-19 2025-12-31
ARC.0001292 Architect ACTIVE 1983-12-14 2025-12-31
ARC.0001221 Architect INACTIVE 1982-04-14 2019-12-31

Filings

Number Name File Date
202450954320 Annual Report 2024-04-12
202328353530 Annual Report 2023-02-14
202224530990 Annual Report 2022-11-04
202224530800 Reinstatement 2022-11-04
202223875100 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84955.00
Total Face Value Of Loan:
84955.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84955
Current Approval Amount:
84955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
85979.12

Date of last update: 18 May 2025

Sources: Rhode Island Department of State