Search icon

J.S.G. Holdings, Inc.

Company Details

Name: J.S.G. Holdings, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 06 Dec 1994 (30 years ago)
Date of Dissolution: 13 Jun 2022 (3 years ago)
Date of Status Change: 13 Jun 2022 (3 years ago)
Identification Number: 000082119
ZIP code: 02920
County: Providence County
Principal Address: 115 PHENIX AVENUE J.S.G. HOLDINGS INC., CRANSTON, RI, 02920, USA
Purpose: FORMERLY-TO CONDUCT AND ENGAGE IN THE BUSINESS OF STENOGRAPHY AND COURT REPORTING.
Fictitious names: REPORTING ASSOCIATES (trading name, 2015-06-17 - )
ELAINE T. PICCIRILLI & ASSOCIATES (trading name, 1995-01-30 - )
ALLIED COURT REPORTERS (trading name, 1995-01-30 - 2022-03-07)
Historical names: ALLIED COURT REPORTERS, INC.

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JEFFREY S. GRENIER Agent 115 PHENIX AVENUE, CRANSTON, RI, 02920, USA

OTHER OFFICER

Name Role Address
JEFFREY STEVEN GRENIER OTHER OFFICER 115 PHENIX AVENUE, ALLIED COURT REPORTERS CRANSTON, RI 02920 USA

Events

Type Date Old Value New Value
Name Change 2021-07-07 ALLIED COURT REPORTERS, INC. J.S.G. Holdings, Inc.

Filings

Number Name File Date
202218523720 Articles of Dissolution 2022-06-13
202212317820 Statement of Abandonment of Use of Fictitious Business Name 2022-03-07
202209154430 Annual Report 2022-02-02
202199171440 Articles of Amendment 2021-07-07
202188985690 Annual Report 2021-02-01
202033224060 Annual Report 2020-01-28
201985071300 Annual Report 2019-01-24
201856145460 Annual Report 2018-01-15
201730120280 Annual Report 2017-01-16
201690241690 Annual Report 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3475968309 2021-01-22 0165 PPS 115 Phenix Ave, Cranston, RI, 02920-4221
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98258
Servicing Lender Name HarborOne Bank
Servicing Lender Address 770 Oak St, BROCKTON, MA, 02301-1100
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cranston, PROVIDENCE, RI, 02920-4221
Project Congressional District RI-02
Number of Employees 6
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98258
Originating Lender Name HarborOne Bank
Originating Lender Address BROCKTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85440.14
Forgiveness Paid Date 2021-08-10
8062607010 2020-04-08 0165 PPP 115 Phenix Avenue, CRANSTON, RI, 02920-4221
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98258
Servicing Lender Name HarborOne Bank
Servicing Lender Address 770 Oak St, BROCKTON, MA, 02301-1100
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CRANSTON, PROVIDENCE, RI, 02920-4221
Project Congressional District RI-02
Number of Employees 6
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98258
Originating Lender Name HarborOne Bank
Originating Lender Address BROCKTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85600.82
Forgiveness Paid Date 2020-12-31

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State