Search icon

Perreault & Company, Ltd.

Company Details

Name: Perreault & Company, Ltd.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 03 Jan 1995 (30 years ago)
Identification Number: 000082470
ZIP code: 02893
County: Kent County
Purpose: ACCOUNTING SERVICES
Historical names: Perreault & DeRouin, P.C., Ltd.
Principal Address: Google Maps Logo 1300 DIVISION ROAD SUITE 205, WEST WARWICK, RI, 02893, USA

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MICHAEL G. PERREAULT Agent 1300 DIVISION ROAD SUITE 205, WEST WARWICK, RI, 02893, USA

TREASURER

Name Role Address
MICHAEL G PERREAULT TREASURER 306 DELANO DR NORTH KINGSTOWN, RI 02852 USA

SECRETARY

Name Role Address
MICHAEL G PERREAULT SECRETARY 306 DELANO DR NORTH KINGSTOWN, RI 02852 USA

PRESIDENT

Name Role Address
MICHAEL G PERREAULT PRESIDENT 306 DELANO DR NORTH KINGSTOWN, RI 02852 USA

DIRECTOR

Name Role Address
MICHAEL G PERREAULT DIRECTOR 306 DELANO DR NORTH KINGSTOWN, RI 02852 USA
MICHAEL MAGNONE DIRECTOR 46 FOREST AVENUE CRANSTON, RI 02910 USA

VICE PRESIDENT

Name Role Address
MICHAEL MAGNONE VICE PRESIDENT 46 FOREST AVENUE CRANSTON, RI 02910 USA

Events

Type Date Old Value New Value
Name Change 2001-05-04 Perreault & DeRouin, P.C., Ltd. Perreault & Company, Ltd.

Licenses

License No License Type Status Date Issued Expiration Date
ACC.0000C86-FIRM Practice Unit ACTIVE 2009-06-30 2026-06-30

Filings

Number Name File Date
202445291810 Annual Report 2024-02-01
202327217590 Annual Report 2023-02-01
202208280590 Annual Report 2022-01-20
202184117770 Annual Report 2021-01-04
201930247390 Annual Report 2019-12-16

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
62300.00
Total Face Value Of Loan:
62300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62300
Current Approval Amount:
62300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62935.11

Date of last update: 19 May 2025

Sources: Rhode Island Department of State