Search icon

RTC Holdings Inc.

Company Details

Name: RTC Holdings Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 23 Jan 1992 (33 years ago)
Date of Dissolution: 26 Feb 2024 (a year ago)
Date of Status Change: 26 Feb 2024 (a year ago)
Identification Number: 000066711
ZIP code: 02865
County: Providence County
Principal Address: 1035 GREAT ROAD, LINCOLN, RI, 02865, USA
Purpose: TO ACQUIRE, OWN & OPERATE PRINTING AND RELATED BUSINESSES
Fictitious names: American Colorized Coins (trading name, 2020-08-05 - )
Safe Guard Signs (trading name, 1992-03-27 - )
Historical names: BCS Acquisition Corporation
Schofield Printing, Inc.

Industry & Business Activity

NAICS

323113 Commercial Screen Printing

This U.S. industry comprises establishments primarily engaged in screen printing without publishing (except books, grey goods, and manifold business forms). This industry includes establishments engaged in screen printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in printing on apparel and textile products, such as T-shirts, caps, jackets, towels, and napkins, are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHOFIELD PRINTING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 050463262 2023-04-01 SCHOFIELD PRINTING INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 323100
Sponsor’s telephone number 4017286980
Plan sponsor’s address 211 WEEDEN ST, PAWTUCKET, RI, 028601807

Signature of

Role Plan administrator
Date 2023-04-01
Name of individual signing ROBERT T CHITO
Valid signature Filed with authorized/valid electronic signature
SCHOFIELD PRINTING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 050463262 2022-07-26 SCHOFIELD PRINTING INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 323100
Sponsor’s telephone number 4017286980
Plan sponsor’s address 211 WEEDEN ST, PAWTUCKET, RI, 028601807

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing ROBERT CHITO
Valid signature Filed with authorized/valid electronic signature
SCHOFIELD PRINTING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 050463262 2021-07-14 SCHOFIELD PRINTING INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 323100
Sponsor’s telephone number 4017286980
Plan sponsor’s address 211 WEEDEN ST, PAWTUCKET, RI, 028601807

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing ROBERT CHITO
Valid signature Filed with authorized/valid electronic signature
SCHOFIELD PRINTING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 050463262 2020-04-10 SCHOFIELD PRINTING INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 323100
Sponsor’s telephone number 4017286980
Plan sponsor’s address 211 WEEDEN ST, PAWTUCKET, RI, 028601807

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing RACHEL J ORTIZ
Valid signature Filed with authorized/valid electronic signature
SCHOFIELD PRINTING INC 401(K) PLAN 2009 050463262 2010-07-28 SCHOFIELD PRINTING INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 323100
Sponsor’s telephone number 4017286980
Plan sponsor’s address PO BOX 3230, PROVIDENCE, RI, 029123000

Plan administrator’s name and address

Administrator’s EIN 050463262
Plan administrator’s name SCHOFIELD PRINTING INC.
Plan administrator’s address PO BOX 3230, PROVIDENCE, RI, 029123000
Administrator’s telephone number 4017286980

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing ROBERT CHITO
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-07-28
Name of individual signing ROBERT CHITO
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
JAY R. PEABODY, ESQ. Agent 40 WESTMINSTER STREET SUITE 1100, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ROBERT T CHITO PRESIDENT 1035 GREAT ROAD LINCOLN, RI 02865 USA

TREASURER

Name Role Address
ROBERT T CHITO TREASURER 211 WEEDEN STREET PAWTUCKET, RI 02860 USA

SECRETARY

Name Role Address
ROBERT T CHITO SECRETARY 211 WEEDEN STREET PAWTUCKET, RI 02860 USA

DIRECTOR

Name Role Address
ROBERT T. CHITO DIRECTOR 211 WEEDEN STREET PAWTUCKET, RI 02903 USA

Events

Type Date Old Value New Value
Name Change 2022-12-19 Schofield Printing, Inc. RTC Holdings Inc.
Name Change 1992-03-17 BCS Acquisition Corporation Schofield Printing, Inc.

Filings

Number Name File Date
202447285510 Articles of Dissolution 2024-02-26
202339640410 Statement of Change of Registered/Resident Agent 2023-07-20
202333902280 Annual Report 2023-04-25
202225225750 Articles of Amendment 2022-12-16
202214029000 Annual Report 2022-04-06
202214026540 Statement of Change of Registered/Resident Agent 2022-04-06
202192411480 Annual Report 2021-02-22
202047729630 Fictitious Business Name Statement 2020-08-05
202032507650 Annual Report 2020-01-16
201984356480 Annual Report 2019-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314918434 0112300 2011-07-27 211 WEEDEN STREET, PAWTUCKET, RI, 02860
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-08-11
Case Closed 2011-10-11

Related Activity

Type Complaint
Activity Nr 208356279
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2011-08-25
Abatement Due Date 2011-11-22
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 2011-08-25
Abatement Due Date 2011-10-11
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2011-08-25
Abatement Due Date 2011-09-20
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2011-08-25
Abatement Due Date 2011-09-20
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2011-08-25
Abatement Due Date 2011-09-20
Nr Instances 1
Nr Exposed 12
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2011-08-25
Abatement Due Date 2011-10-11
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-08-25
Abatement Due Date 2011-10-11
Nr Instances 1
Nr Exposed 12
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5318238308 2021-01-25 0165 PPS 211 Weeden St, Pawtucket, RI, 02860-1807
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150400
Loan Approval Amount (current) 150400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pawtucket, PROVIDENCE, RI, 02860-1807
Project Congressional District RI-01
Number of Employees 16
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151327.12
Forgiveness Paid Date 2021-09-10

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State