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
Principal Address: 90 JEFFERSON DRIVE, EAST GREENWICH, RI, 02818, USA
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)

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
202192091510 Statement of Abandonment of Use of Fictitious Business Name 2021-02-19
202192091150 Statement of Abandonment of Use of Fictitious Business Name 2021-02-19
202033151690 Annual Report 2020-01-17
201983861390 Annual Report 2019-01-04
201855989650 Annual Report 2018-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2416117910 2020-06-11 0165 PPP 41 ROCKY HOLLOW RD, EAST GREENWICH, RI, 02818
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56800
Loan Approval Amount (current) 56800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 02818-0001
Project Congressional District RI-02
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57260.62
Forgiveness Paid Date 2021-04-08

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State