Name: | MAXIMUM RETURN, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 27 Aug 1990 (35 years ago) |
Identification Number: | 000061635 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 55 MEMORIAL BLVD, NEWPORT, RI, 02840, USA |
Purpose: | REAL ESTATE SALES |
NAICS: | 531210 - Offices of Real Estate Agents and Brokers |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAXIMUM RETURN, INC., CONNECTICUT | 2727332 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOSEPH ROSE | Agent | 55 MEMORIAL BOULEVARD, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
BRUCE D ALLEN | PRESIDENT | 36 FERRY LANDING DR PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
JOSEPH ROSE | VICE PRESIDENT | 3702 N HWY A1A APT 201 FORT PIERCE, FL 34949 USA |
Number | Name | File Date |
---|---|---|
202446508610 | Annual Report | 2024-02-08 |
202326968330 | Annual Report | 2023-01-31 |
202208508180 | Annual Report | 2022-01-24 |
202187680460 | Annual Report | 2021-01-25 |
201930672480 | Annual Report | 2019-12-26 |
201882810110 | Annual Report | 2018-12-18 |
201755258450 | Annual Report | 2017-12-21 |
201729889370 | Annual Report | 2017-01-11 |
201691594470 | Annual Report | 2016-02-01 |
201553115810 | Annual Report | 2015-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3156937100 | 2020-04-11 | 0165 | PPP | 55 Memorial Blvd, NEWPORT, RI, 02840-3629 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State