Search icon

Northeast Interior Systems of New England, Inc.

Company claim

Is this your business?

Get access!

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Status: Withdrawn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 (31 years ago)
Date of Dissolution: 01 Apr 2025 (2 months ago)
Date of Status Change: 01 Apr 2025 (2 months ago)
Identification Number: 000081764
Place of Formation: DELAWARE
Purpose: SALES AND INSTALLATION OF CASEWORK
Fictitious names: SlayCo, Inc. (trading name, 1998-04-22 - )
Historical names: SlayCo, Inc.
Principal Address: Google Maps Logo 7701 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
934387.00
Total Face Value Of Loan:
934387.00
Date:
2020-04-14
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:
934387.00
Total Face Value Of Loan:
934387.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
934387
Current Approval Amount:
934387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
937407.76
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
934387
Current Approval Amount:
934387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
945113.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 May 2025

Sources: Rhode Island Department of State