Search icon

1999 Corp.

Company Details

Name: 1999 Corp.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 03 Sep 1991 (34 years ago)
Identification Number: 000065408
ZIP code: 02860
County: Providence County
Principal Address: 383 SMITHFIELD AVENUE, PAWTUCKET, RI, 02860, USA
Purpose: TO ENGAGE IN THE REAL ESTATE INVESTMENT BUSINESS

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
DAVID A. PETROSINELLI PRESIDENT 337 EAST 62ND ST, APT 1B NEW YORK, NY 10065 USA

TREASURER

Name Role Address
MARILYN M. PETROSINELLI TREASURER 4 STONYBROOK LANE HOPE, RI 02831 USA

SECRETARY

Name Role Address
MARILYN M. PETROSINELLI SECRETARY 4 STONYBROOK LANE HOPE, RI 02831 USA

VICE PRESIDENT

Name Role Address
MARILYN M. PETROSINELLI VICE PRESIDENT 4 STONYBROOK LANE HOPE, RI 02831 USA

Agent

Name Role Address
BRUCE A. WOLPERT, ESQ. Agent 235 PROMENADE STREET SUITE 475, PROVIDENCE, RI, 02908, USA

Filings

Number Name File Date
202446876520 Annual Report 2024-02-21
202331965610 Annual Report 2023-03-29
202222507930 Statement of Change of Registered/Resident Agent Office 2022-08-26
202210956760 Annual Report 2022-02-14
202190685900 Annual Report 2021-02-10
202032125890 Annual Report 2020-01-13
201985049480 Annual Report 2019-01-22
201857033450 Annual Report 2018-01-25
201730152830 Annual Report 2017-01-13
201690292340 Annual Report 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2604447302 2020-04-29 0165 PPP 383 Smithfield Avenue, Pawtucket, RI, 02860
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128500
Loan Approval Amount (current) 128500
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 Pawtucket, PROVIDENCE, RI, 02860-0001
Project Congressional District RI-01
Number of Employees 21
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 129584.33
Forgiveness Paid Date 2021-03-11

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State