Search icon

Bay Computer Associates, Inc.

Company Details

Name: Bay Computer Associates, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Feb 1991 (34 years ago)
Identification Number: 000063314
ZIP code: 02920
County: Providence County
Principal Address: 40 SHARPE DRIVE SUITE 100, CRANSTON, RI, 02920, USA
Purpose: SOFTWARE DEVELOPMENT AND ELECTRONICS DESIGN
Fictitious names: Impact ES - Rhode Island (trading name, 2024-01-09 - )

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
SHAUN HAWKINS Agent 40 SHARPE DRIVE, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
BETO DANTAS PRESIDENT 40 SHARPE DRIVE, SUITE 100 CRANSTON, RI 02920 USA

DIRECTOR

Name Role Address
MATTHEW D VANCE DIRECTOR 40 SHARPE DRIVE, SUITE 100 CRANSTON, RI 02920 USA
SCOTT ROBERTS DIRECTOR 40 SHARPE DRIVE, SUITE 100 CRANSTON, RI 02920 USA
DAVID MATHENY DIRECTOR 40 SHARPE DRIVE, SUITE 100 CRANSTON, RI 02920 USA
DOUGLAS BROSIUS DIRECTOR 40 SHARPE DRIVE, SUITE 100 CRANSTON, RI 02920 USA

Filings

Number Name File Date
202443838710 Fictitious Business Name Statement 2024-01-09
202443838170 Annual Report 2024-01-09
202327990420 Annual Report 2023-02-09
202209171310 Annual Report 2022-02-02
202190717520 Annual Report 2021-02-10
202054664120 Statement of Change of Registered/Resident Agent 2020-09-14
202047743410 Revocation Notice For Failure to Maintain a Registered Agent 2020-08-05
202042263210 Agent Resigned 2020-06-15
202033420660 Annual Report 2020-01-30
201985361140 Annual Report - Amended 2019-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9465427101 2020-04-15 0165 PPP 136 FRANCES AVE, CRANSTON, RI, 02910
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 513358
Loan Approval Amount (current) 513358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41844
Servicing Lender Name First Interstate Bank
Servicing Lender Address 401 N 31st St, BILLINGS, MT, 59101-1200
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRANSTON, PROVIDENCE, RI, 02910-0060
Project Congressional District RI-01
Number of Employees 26
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 41844
Originating Lender Name First Interstate Bank
Originating Lender Address BILLINGS, MT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 516789.76
Forgiveness Paid Date 2020-12-17

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State