Search icon

Foldex Corporation

Company Details

Name: Foldex Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 23 Jan 1996 (29 years ago)
Identification Number: 000088038
ZIP code: 02818
County: Kent County
Place of Formation: DELAWARE
Principal Address: 5 DIVISION STREET, EAST GREENWICH, RI, 02818, USA
Purpose: TO CREATE, MANUFACTURE AND DISTRIBUTE CERTAIN FOLDERS, AND ALL OTHER ACTIVITIES LAWFUL WITHIN THIS CHAPTER.

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and flatware, sporting and athletic goods, dolls, toys, games, office supplies (except paper), musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOHN J. FLANAGAN Agent 2348 POST ROAD, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
LEIF RESLOW PRESIDENT 20 OLD GREENWICH ROAD EAST GREENWICH, RI 02818 USA

TREASURER

Name Role Address
LEIF RESLOW TREASURER 20 OLD GREENWICH ROAD EAST GREENWICH, RI 02818 USA

SECRETARY

Name Role Address
SCOTT RESLOW SECRETARY 20 OLD GREENWICH ROAD EAST GREENWICH, RI 02818 USA

DIRECTOR

Name Role Address
HOWARD HOFF DIRECTOR 20 OLD GREENWICH ROAD EAST GREENWICH, RI 02818 USA
LEIF RESLOW DIRECTOR 20 OLD GREENWICH ROAD EAST GREENWICH, RI 02818 USA
VINOOD KAPOOR DIRECTOR 20 OLD GREENWICH ROAD EAST GREENWICH , RI 02818 USA
THOMAS NORTHRUP DIRECTOR 20 OLD GREENWICH ROAD EAST GREENWICH, RI 02818 USA
WILLIAM KIMBALL DIRECTOR 20 OLD GREENWICH ROAD EAST GREENWICH, RI 02818 USA

Filings

Number Name File Date
202454163980 Annual Report 2024-05-10
202338854070 Annual Report 2023-06-28
202338027140 Revocation Notice For Failure to File An Annual Report 2023-06-19
202221928510 Annual Report 2022-08-04
202220034410 Revocation Notice For Failure to File An Annual Report 2022-06-27
202198158730 Annual Report 2021-06-11
202196775100 Revocation Notice For Failure to File An Annual Report 2021-05-19
202035163420 Annual Report 2020-02-25
201914410390 Statement of Change of Registered/Resident Agent 2019-08-21
201908583390 Revocation Notice For Failure to Maintain a Registered Agent 2019-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3206057302 2020-04-29 0165 PPP 5 Division Dtreet Building A, East Greenwich, RI, 02818
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Greenwich, KENT, RI, 02818-0001
Project Congressional District RI-02
Number of Employees 2
NAICS code 333244
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33332.71
Forgiveness Paid Date 2021-05-17

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State