Search icon

CIVIL ENGINEERING CONCEPTS, INC.

Company Details

Name: CIVIL ENGINEERING CONCEPTS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Mar 1988 (37 years ago)
Identification Number: 000046217
ZIP code: 02837
County: Newport County
Purpose: GENERAL ENGINEERING WITH LAND SURVEY BUSINESS
Principal Address: Google Maps Logo 34A MAIN STREET, LITTLE COMPTON, RI, 02837, USA

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
WILLIAM F. SMITH Agent 34A MAIN STREET, LITTLE COMPTON, RI, 02837, USA

PRESIDENT

Name Role Address
WILLIAM F SMITH PRESIDENT 23 HIGHLAND AVENUE LITTLE COMPTON, RI 02837 USA

VICE PRESIDENT

Name Role Address
NANCY SMITH VICE PRESIDENT 23 HIGHLAND AVENUE LITTLE COMPTON, RI 02837 USA

OTHER OFFICER

Name Role Address
WILLIAM F SMITH OTHER OFFICER 34A MAIN STREET LITTLE COMPTON, RI 02837 USA

Licenses

License No License Type Status Date Issued Expiration Date
LS-COA Firm License APPLICATION WITHDRAWN No data No data
LS.0002518 Professional Land Surveyor ACTIVE 2022-12-22 2025-06-30
LS.000A402-COA Firm License ACTIVE 1998-12-02 2026-05-31
PE.0005141-COA Firm License ACTIVE 1993-06-15 2026-06-30
PE.0005084 Professional Engineer ACTIVE 1987-07-15 2025-06-30

Filings

Number Name File Date
202445948200 Annual Report 2024-02-08
202327899110 Annual Report 2023-02-08
202211881250 Annual Report 2022-03-01
202185904900 Annual Report 2021-01-12
202035563770 Annual Report 2020-02-28

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
69934.00
Total Face Value Of Loan:
69934.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
58001.00
Total Face Value Of Loan:
58001.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69934
Current Approval Amount:
69934
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70336.12
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58001
Current Approval Amount:
58001
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58473.06

Date of last update: 18 May 2025

Sources: Rhode Island Department of State