Search icon

THE ONE, INC.

Company Details

Name: THE ONE, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Jul 1988 (37 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000047611
ZIP code: 02903
County: Providence County
Principal Address: ONE FRANKLIN SQUARE, PROVIDENCE, RI, 02903, USA
Purpose: OPERATE A CLUB AND/ OR RESTAURANT
Fictitious names: Gerardo's Supper Club (trading name, 1992-08-07 - )
GERARDOS (trading name, 1992-08-07 - )

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RICHARD W. NICHOLSON, ESQ. Agent 9 THURBER BOULEVARD SUITE D, SMITHFIELD, RI, 02917, USA

PRESIDENT

Name Role Address
MADELINE DI SANTO PRESIDENT 729 CENTRAL AVENUE JOHNSTON, RI 02919 USA

Filings

Number Name File Date
202341450320 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338002840 Revocation Notice For Failure to File An Annual Report 2023-06-19
202218059210 Annual Report 2022-06-01
202197309980 Annual Report 2021-06-01
202196747170 Revocation Notice For Failure to File An Annual Report 2021-05-19
202068855440 Annual Report 2020-10-27
202054965920 Revocation Notice For Failure to File An Annual Report 2020-09-16
201987779240 Annual Report 2019-02-28
201872836960 Statement of Change of Registered/Resident Agent Office 2018-07-26
201861227320 Annual Report 2018-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1899338400 2021-02-02 0165 PPS 1 Franklin Sq, Providence, RI, 02903-4994
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193721
Loan Approval Amount (current) 193721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104771
Servicing Lender Name Navigant CU
Servicing Lender Address 1005 Douglas Pike, SMITHFIELD, RI, 02917-1206
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Providence, PROVIDENCE, RI, 02903-4994
Project Congressional District RI-01
Number of Employees 29
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 104771
Originating Lender Name Navigant CU
Originating Lender Address SMITHFIELD, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 196250.14
Forgiveness Paid Date 2022-05-19
6970457107 2020-04-14 0165 PPP 1 FRANKLIN SQ, PROVIDENCE, RI, 02903-4994
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138000
Loan Approval Amount (current) 138000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104771
Servicing Lender Name Navigant CU
Servicing Lender Address 1005 Douglas Pike, SMITHFIELD, RI, 02917-1206
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PROVIDENCE, PROVIDENCE, RI, 02903-4994
Project Congressional District RI-01
Number of Employees 29
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 104771
Originating Lender Name Navigant CU
Originating Lender Address SMITHFIELD, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 139828.5
Forgiveness Paid Date 2021-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900433 Fair Labor Standards Act 2019-08-14 other
Circuit First Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-14
Termination Date 2021-01-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name GAVEL
Role Plaintiff
Name THE ONE, INC.
Role Defendant

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State