Search icon

Waterline Group Holdings, Inc.

Headquarter

Company Details

Name: Waterline Group Holdings, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 09 Jul 1990 (35 years ago)
Date of Dissolution: 06 Dec 2018 (6 years ago)
Date of Status Change: 06 Dec 2018 (6 years ago)
Identification Number: 000061086
ZIP code: 02842
County: Newport County
Principal Address: C/O RANDALL H. BORGES 1 SOUTH DRIVE, MIDDLETOWN, RI, 02842, USA
Purpose: MARINE MANUFACTURING, REPAIR & PAINTING
Historical names: Waterline Systems, Inc.

Industry & Business Activity

NAICS

336611 Ship Building and Repairing

This U.S. industry comprises establishments primarily engaged in operating shipyards. Shipyards are fixed facilities with drydocks and fabrication equipment capable of building a ship, defined as watercraft typically suitable or intended for other than personal or recreational use. Activities of shipyards include the construction of ships, their repair, conversion and alteration, the production of prefabricated ship and barge sections, and specialized services, such as ship scaling. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Waterline Group Holdings, Inc., NEW YORK 1734954 NEW YORK

Agent

Name Role Address
RANDALL H. BORGES Agent 373 MARKET STREET, WARREN, RI, 02885, USA

PRESIDENT

Name Role Address
RANDALL H. BORGES PRESIDENT 1 SOUTH DRIVE MIDDLETOWN, RI 02842 USA

Events

Type Date Old Value New Value
Name Change 2006-01-06 Waterline Systems, Inc. Waterline Group Holdings, Inc.

Filings

Number Name File Date
201882311130 Revocation Certificate For Failure to File the Annual Report for the Year 2018-12-06
201878655600 Revocation Notice For Failure to File An Annual Report 2018-10-02
201878586490 Registered Office Not Maintained 2018-09-10
201875442230 Revocation Notice For Failure to File An Annual Report 2018-08-24
201734147850 Annual Report 2017-02-15
201589110450 Annual Report 2015-12-14
201452399320 Annual Report 2014-12-23
201441831680 Annual Report 2014-06-23
201441825670 Statement of Change of Registered/Resident Agent Office 2014-06-23
201439412730 Revocation Notice For Failure to File An Annual Report 2014-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302672084 0112300 2001-05-09 226 WEST SHORE ROAD, PORTSMOUTH, RI, 02871
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2001-05-09
Emphasis S: SHIPYARDS
Case Closed 2001-05-09

Related Activity

Type Inspection
Activity Nr 302669916
302669916 0112300 2000-10-11 226 WEST SHORE ROAD, PORTSMOUTH, RI, 02871
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-12-08
Emphasis L: EISA, S: LEAD
Case Closed 2001-08-31

Related Activity

Type Complaint
Activity Nr 202466793
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 2000-12-12
Abatement Due Date 2001-04-19
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2000-12-12
Abatement Due Date 2001-02-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2000-12-12
Abatement Due Date 2001-02-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-12-12
Abatement Due Date 2001-02-22
Nr Instances 1
Nr Exposed 3
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5081477707 2020-05-01 0165 PPP 75 TAYLOR ROAD, PORTSMOUTH, RI, 02871
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7366
Loan Approval Amount (current) 7366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORTSMOUTH, NEWPORT, RI, 02871-0001
Project Congressional District RI-01
Number of Employees 22
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State