Search icon

Peter Almonte, Ltd

Company claim

Is this your business?

Get access!

Company Details

Name: Peter Almonte, Ltd
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 23 Dec 1991 (33 years ago)
Date of Dissolution: 08 Nov 2024 (7 months ago)
Date of Status Change: 08 Nov 2024 (7 months ago)
Identification Number: 000066319
ZIP code: 02893
County: Kent County
Purpose: CONSULTANTS TO HEALTH CARE PROFESSIONALS IN TRANSITION AS WELL AS ASSOCIATE RELATIONSHIPS
Historical names: PETER A. ALMONTE & ASSOCIATES, INC.
The Almonte Group, Ltd.
The Almonte Fallago Group, Ltd.
Principal Address: Google Maps Logo 2 STARLING WAY, WEST WARWICK, RI, 02893, USA

Agent

Name Role Address
PETER A. ALMONTE Agent 2 STARLING WAY, WEST WARWICK, RI, 02893, USA

PRESIDENT

Name Role Address
PETER ANGELO ALMONTE JD PRESIDENT 2 STARLING WAY WEST WARWICK, RI 02893 USA

TREASURER

Name Role Address
PETER A ALMONTE TREASURER 2 STARLING WAY WEST WARWICK, RI 02893 USA

SECRETARY

Name Role Address
DIANA G ALMONTE SECRETARY 2 STARLING WAY WEST WARWICK, RI 02893 USA

VICE PRESIDENT

Name Role Address
PETER A ALMONTE VICE PRESIDENT 2 STARLING WAY WEST WARWICK, RI 02893 USA

DIRECTOR

Name Role Address
PETER A ALMONTE DIRECTOR 2 STARLING WAY WEST WARWICK, RI 02893 USA

Form 5500 Series

Employer Identification Number (EIN):
050463096
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Events

Type Date Old Value New Value
Name Change 2012-01-03 The Almonte Fallago Group, Ltd. Peter Almonte, Ltd
Name Change 2009-02-16 The Almonte Group, Ltd. The Almonte Fallago Group, Ltd.
Name Change 1999-01-27 PETER A. ALMONTE & ASSOCIATES, INC. The Almonte Group, Ltd.

Filings

Number Name File Date
202445546550 Annual Report 2024-02-05
202327270090 Annual Report 2023-02-02
202210785810 Annual Report 2022-02-14
202190953630 Annual Report 2021-02-12
202031450920 Annual Report 2020-01-09

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32000.00
Total Face Value Of Loan:
32000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48700.00
Total Face Value Of Loan:
48700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48700
Current Approval Amount:
48700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
49068.25
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32000
Current Approval Amount:
32000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32203.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 May 2025

Sources: Rhode Island Department of State