Search icon

S.J. Dame, Inc.

Company Details

Name: S.J. Dame, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 05 Feb 1990 (35 years ago)
Date of Dissolution: 11 Jul 2022 (3 years ago)
Date of Status Change: 11 Jul 2022 (3 years ago)
Identification Number: 000059213
ZIP code: 02818
County: Kent County
Purpose: COMMERCIAL PRINTING
Fictitious names: Allegra Print & Imaging No. 45 (trading name, 2000-09-11 - 2021-02-19)
ALLEGRA PRINT AND IMAGING (trading name, 1998-02-12 - 2021-02-19)
American Speedy Printing of East Greenwich (trading name, 1990-02-23 - 2021-02-19)
Principal Address: Google Maps Logo 90 JEFFERSON DRIVE, EAST GREENWICH, RI, 02818, USA

Industry & Business Activity

NAICS

323111 Commercial Printing (except Screen and Books)

This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOAN Y. REUTER Agent 90 JEFFERSON DRIVE, EAST GREENWICH, RI, 02818, USA

PRESIDENT

Name Role Address
JOAN Y REUTER PRESIDENT 90 JEFFERSON DRIVE EAST GREENWICH, RI 02818 USA

Filings

Number Name File Date
202221071090 Annual Report 2022-07-11
202221071270 Articles of Dissolution 2022-07-11
202220012210 Revocation Notice For Failure to File An Annual Report 2022-06-27
202193007150 Annual Report 2021-02-25
202192092030 Statement of Abandonment of Use of Fictitious Business Name 2021-02-19

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
56800.00
Total Face Value Of Loan:
56800.00

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56800
Current Approval Amount:
56800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57260.62

Date of last update: 18 May 2025

Sources: Rhode Island Department of State