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
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.
Principal Address: Google Maps Logo 115 PHENIX AVENUE J.S.G. HOLDINGS INC., CRANSTON, RI, 02920, USA

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

Expenditures

Agency Date Program Subprogram Amount
Department of Administration 2021-12-23 LEGAL SERVICES LEGAL SERVICES 381.9
Department of Administration 2021-12-15 LEGAL SERVICES LEGAL SERVICES 674.0
Department of Administration 2021-12-01 LEGAL SERVICES LEGAL SERVICES 551.7
Department of Administration 2021-11-26 LEGAL SERVICES LEGAL SERVICES 2197.6
Office of the General Treasurer 2021-11-19 STATE RETIREMENT SYSTEM Defined Benefit 158.5

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85000
Current Approval Amount:
85000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85440.14
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85000
Current Approval Amount:
85000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85600.82

Date of last update: 19 May 2025

Sources: Rhode Island Department of State