Search icon

Davelen, Inc.

Company Details

Name: Davelen, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 23 Feb 1989 (36 years ago)
Identification Number: 000054352
ZIP code: 02818
County: Kent County
Principal Address: 655 MAIN STREET, EAST GREENWICH, RI, 02818, USA
Purpose: REAL ESTATE SALES AND RENTALS
Fictitious names: REMAX Professionals of East Greenwich (trading name, 2011-02-15 - )
Historical names: Alexander Square Associates, Inc.

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DAVID P. IANNUCCILLI Agent 655 MAIN STREET, EAST GREENWICH, RI, 02818, USA

PRESIDENT

Name Role Address
DAVID P IANNUCCILLI PRESIDENT 982 FRENCHTOWN ROAD EAST GREENWICH, RI 02818 USA

VICE PRESIDENT

Name Role Address
LEONARD IANNUCCILLI VICE PRESIDENT 401 CEDAR AVE EAST GREENWICH, RI 02818 USA

Events

Type Date Old Value New Value
Name Change 1989-04-19 Alexander Square Associates, Inc. Davelen, Inc.

Filings

Number Name File Date
202457720270 Annual Report 2024-07-09
202457119830 Revocation Notice For Failure to File An Annual Report 2024-06-25
202326504240 Annual Report 2023-01-24
202211059460 Annual Report 2022-02-17
202184076310 Annual Report 2021-01-04
202032624500 Annual Report 2020-01-20
201983901230 Annual Report 2019-01-07
201856315610 Annual Report 2018-01-18
201730173060 Annual Report 2017-01-17
201690811640 Annual Report 2016-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5606348605 2021-03-20 0165 PPS 655 Main St, East Greenwich, RI, 02818-3680
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98258
Servicing Lender Name HarborOne Bank
Servicing Lender Address 770 Oak St, BROCKTON, MA, 02301-1100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Greenwich, KENT, RI, 02818-3680
Project Congressional District RI-02
Number of Employees 10
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 98258
Originating Lender Name HarborOne Bank
Originating Lender Address BROCKTON, MA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 58041.92
Forgiveness Paid Date 2022-03-03
4815997106 2020-04-13 0165 PPP 655 MAIN ST, EAST GREENWICH, RI, 02818-3623
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81500
Loan Approval Amount (current) 81500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98258
Servicing Lender Name HarborOne Bank
Servicing Lender Address 770 Oak St, BROCKTON, MA, 02301-1100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST GREENWICH, KENT, RI, 02818-3623
Project Congressional District RI-02
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 98258
Originating Lender Name HarborOne Bank
Originating Lender Address BROCKTON, MA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 82335.1
Forgiveness Paid Date 2021-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800222 Other Contract Actions 2008-06-04 voluntarily
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-04
Termination Date 2009-06-11
Date Issue Joined 2008-06-04
Section 1441
Sub Section BC
Status Terminated

Parties

Name AON RISK SERVICES, INC. OF MIN
Role Defendant
Name Davelen, Inc.
Role Plaintiff

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State