Search icon

WELLCHECK, Inc.

Company Details

Name: WELLCHECK, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 19 Sep 1995 (30 years ago)
Identification Number: 000086132
ZIP code: 02818
County: Kent County
Principal Address: 5600 POST ROAD #114-112, EAST GREENWICH, RI, 02818, USA
Purpose: TESTING OF WATER FOR QUALITY AND QUANTITY AND INSPECTION OF PRIVATE WATER WELLS

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Address
DEBRA L. CHERNICK Agent 343 C MAIN STREET, WAKEFIELD, RI, 02879, USA

TREASURER

Name Role Address
JOSEPH J MIANO TREASURER 129 WINTERBERRY ROAD SAUNDERSTOWN, RI 02874 USA

SECRETARY

Name Role Address
JOSEPH J MIANO SECRETARY 129 WINTERBERRY ROAD SAUNDERSTOWN, RI 02874 USA

VICE PRESIDENT

Name Role Address
JOSEPH J MIANO VICE PRESIDENT 129 WINTERBERRY ROAD SAUNDERSTOWN, RI 02874 USA

PRESIDENT

Name Role Address
JOSEPH J MIANO PRESIDENT 129 WINTERBERRY ROAD SAUNDERSTOWN, RI 02874 USA

Filings

Number Name File Date
202450950340 Annual Report 2024-04-12
202331883130 Annual Report 2023-03-28
202215332550 Annual Report 2022-04-21
202193689950 Annual Report 2021-03-08
202040974370 Annual Report 2020-05-27
202040974640 Annual Report 2020-05-27
202040973670 Reinstatement 2020-05-27
201924561170 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907000690 Revocation Notice For Failure to File An Annual Report 2019-07-24
201861481380 Annual Report 2018-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6047927701 2020-05-01 0165 PPP 129 WINTERBERRY RD, SAUNDERSTOWN, RI, 02874-2438
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7540
Loan Approval Amount (current) 7540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAUNDERSTOWN, WASHINGTON, RI, 02874-2438
Project Congressional District RI-02
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7587.93
Forgiveness Paid Date 2020-12-23

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State