Search icon

PRIORITY TITLE COMPANY

Company Details

Name: PRIORITY TITLE COMPANY
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 16 Sep 1994 (31 years ago)
Date of Dissolution: 31 Dec 2024 (4 months ago)
Date of Status Change: 31 Dec 2024 (4 months ago)
Identification Number: 000081239
ZIP code: 02879
County: Washington County
Principal Address: 133 OLD TOWER HILL RD SUITE TWO, WAKEFIELD, RI, 02879, USA
Purpose: REAL ESTATE SETTLEMENT/CLOSING SERVICES AND

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

TREASURER

Name Role Address
SCOTT F. DENELLE TREASURER 25 DEER TRAIL ROAD WAKEFIELD, RI 02879 USA

SECRETARY

Name Role Address
BRIAN S. DENELLE SECRETARY 18 JULIET RD. NARRAGANSETT, RI 02882 USA

VICE PRESIDENT

Name Role Address
BRIAN S. DENELLE VICE PRESIDENT 18 JULIET RD. NARRAGANSETT, RI 02882 USA

PRESIDENT

Name Role Address
SCOTT F DENELLE PRESIDENT 25 DEER TRAIL ROAD WAKEFIELD, RI 02879 USA

DIRECTOR

Name Role Address
SCOTT F. DENELLE DIRECTOR 25 DEER TRAIL ROAD WAKEFIELD, RI 02879 USA

Agent

Name Role Address
STEPHEN B. KENYON Agent 133 OLD TOWER HILL ROAD SUITE 1, WAKEFIELD, RI, 02879, USA

Filings

Number Name File Date
202454685040 Annual Report 2024-05-21
202330260130 Annual Report 2023-03-09
202211267090 Annual Report 2022-02-21
202188143090 Annual Report 2021-01-28
202060335030 Annual Report 2020-10-02
202054985450 Revocation Notice For Failure to File An Annual Report 2020-09-16
201989949920 Annual Report 2019-04-05
201855515020 Annual Report 2018-01-02
201730784950 Annual Report - Amended 2017-01-25
201730649880 Annual Report 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9054677308 2020-05-01 0165 PPP 133 Old Tower Hill Rd Suite 2, South Kingstown, RI, 02879
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Kingstown, WASHINGTON, RI, 02879-1017
Project Congressional District RI-02
Number of Employees 1
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19295.19
Forgiveness Paid Date 2021-05-13

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State