Search icon

Northeast Interior Systems of New England, Inc.

Company Details

Name: Northeast Interior Systems of New England, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 26 Oct 1994 (30 years ago)
Date of Dissolution: 01 Apr 2025 (19 days ago)
Date of Status Change: 01 Apr 2025 (19 days ago)
Identification Number: 000081764
Place of Formation: DELAWARE
Principal Address: 7701 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA
Purpose: SALES AND INSTALLATION OF CASEWORK
Fictitious names: SlayCo, Inc. (trading name, 1998-04-22 - )
Historical names: SlayCo, Inc.

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOHN H SHULTZ PRESIDENT 7701 MALTLAGE DRIVE LIVERPOOL, NY 13090 USA

TREASURER

Name Role Address
TIM MOON TREASURER 7701 MALTLAGE DRIVE LIVERPOOL, NY 13090 USA

SECRETARY

Name Role Address
MARK J BLAKEMAN SECRETARY 7701 MALTLAGE DRIVE LIVERPOOL, NY 13090 USA

DIRECTOR

Name Role Address
ROBERT W. BOWDEN DIRECTOR 7701 MALTLAGE DRIVE LIVERPOOL, NY 13090 USA

Events

Type Date Old Value New Value
Name Change 1998-04-02 SlayCo, Inc. Northeast Interior Systems of New England, Inc.

Filings

Number Name File Date
202454207620 Annual Report 2024-05-13
202328983980 Annual Report 2023-02-21
202209735530 Annual Report 2022-02-08
202190656720 Annual Report 2021-02-10
202032696480 Annual Report 2020-01-21
201986430980 Annual Report 2019-02-12
201855668050 Annual Report 2018-01-05
201734169780 Annual Report 2017-02-16
201694911120 Annual Report 2016-03-22
201552668740 Annual Report 2015-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1772338708 2021-03-27 0165 PPS 750 School St, Pawtucket, RI, 02860-5781
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 934387
Loan Approval Amount (current) 934387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pawtucket, PROVIDENCE, RI, 02860-5781
Project Congressional District RI-01
Number of Employees 43
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 937407.76
Forgiveness Paid Date 2021-08-11
5833297106 2020-04-14 0165 PPP 750 School Street, PAWTUCKET, RI, 02860-5748
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 934387
Loan Approval Amount (current) 934387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PAWTUCKET, PROVIDENCE, RI, 02860-5748
Project Congressional District RI-01
Number of Employees 31
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 945113.25
Forgiveness Paid Date 2021-06-15

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State