Search icon

Stedman & Company Plumbing & Heating, Inc.

Company Details

Name: Stedman & Company Plumbing & Heating, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 02 Jul 1993 (32 years ago)
Date of Dissolution: 31 Dec 2023 (a year ago)
Date of Status Change: 31 Dec 2023 (a year ago)
Identification Number: 000073356
ZIP code: 02813
County: Washington County
Principal Address: P.O. BOX 1750 P.O. BOX 1750, CHARLESTOWN, RI, 02813, USA
Purpose: PLUMBING AND HEATING.
Historical names: STEDMAN & CIAMPANELLI PLUMBING & HEATING CO., INC.
Stedman & Kazounis Plumbing & Heating Co., Inc.

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
AMY F. STEDMAN Agent 10 CROSSLAND STREET P.O. BOX 1750, CHARLESTOWN, RI, 02813, USA

PRESIDENT

Name Role Address
WILLIAM L STEDMAN JR PRESIDENT 10 CROSSLAND STREET CHARLESTOWN, RI 02813 UNI

TREASURER

Name Role Address
AMY F STEDMAN TREASURER 9 LADY SLIPPER LANE CHARLESTOWN, RI 02813 USA

SECRETARY

Name Role Address
AMY F STEDMAN SECRETARY 9 LADY SLIPPER LN CHARLESTOWN, RI 02813 USA

OTHER OFFICER

Name Role Address
PAMELA SHEEHAN SHEEHAN OTHER OFFICER 10 CROSSLAND STREET CHARLESTOWN, RI 02813 USA
STEDMAN & COMPANY PLUMBING OTHER OFFICER P.O. BOX 1750 CHARLESTOWN, RI 02813 USA

Events

Type Date Old Value New Value
Name Change 2018-02-12 Stedman & Kazounis Plumbing & Heating Co., Inc. Stedman & Company Plumbing & Heating, Inc.
Name Change 1999-04-19 STEDMAN & CIAMPANELLI PLUMBING & HEATING CO., INC. Stedman & Kazounis Plumbing & Heating Co., Inc.

Filings

Number Name File Date
202343201290 Articles of Dissolution 2023-11-04
202326467680 Annual Report 2023-01-23
202208527370 Annual Report 2022-01-25
202184391620 Annual Report 2021-01-05
201929766480 Annual Report 2019-12-11
201882767360 Annual Report 2018-12-17
201858102100 Articles of Amendment 2018-02-12
201855939970 Annual Report 2018-01-10
201729479580 Annual Report 2017-01-04
201589448120 Annual Report 2015-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8898257110 2020-04-15 0165 PPP 10 Crossland Street, CHARLESTOWN, RI, 02813
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243500
Loan Approval Amount (current) 227183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHARLESTOWN, WASHINGTON, RI, 02813-0001
Project Congressional District RI-02
Number of Employees 23
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 229236.98
Forgiveness Paid Date 2021-03-22

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State