Search icon

R.E. Coogan Heating, Inc.

Company Details

Name: R.E. Coogan Heating, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 02 May 1997 (28 years ago)
Identification Number: 000094843
ZIP code: 02886
County: Kent County
Principal Address: 125 DEWEY AVE, WARWICK, RI, 02886, USA
Purpose: PLUMBING, HEATING AND AIR CONDITIONING CONTRACTOR

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JULES J. D'ALESSANDRO Agent 117 METRO CENTER BOULEVARD SUITE 1003, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
ROBERT E. COOGAN, JR. PRESIDENT 125 DRUM ROCK AVENUE WARWICK, RI 02886 USA

SECRETARY

Name Role Address
MARYBEL COOGAN SECRETARY 125 DRUM ROCK AVENUE WARWICK, RI 02886 USA

VICE PRESIDENT

Name Role Address
KAITLIN POPLASKI VICE PRESIDENT 12 HOPKINS HOLLOW BRADFORD, RI 02808 USA

DIRECTOR

Name Role Address
ROBERT S BAIN JR DIRECTOR 96 HOPE ST SEEKONK, MA 02771 USA
MARYBEL COOGAN DIRECTOR 125 DRUM ROCK AVE WARWICK , RI 02886 USA
ROBERT E. COOGAN JR DIRECTOR 125 DRUM ROCK AVENUE WARWICK, RI 02886 USA

TREASURER

Name Role Address
MARYBEL COOGAN TREASURER 125 DRUM ROCK AVENUE WARWICK, RI 02886 USA

Filings

Number Name File Date
202450889460 Annual Report 2024-04-12
202450008230 Statement of Change of Registered/Resident Agent 2024-04-02
202327231460 Annual Report 2023-02-02
202217896780 Annual Report 2022-05-27
202199425200 Annual Report 2021-07-20
202196780870 Revocation Notice For Failure to File An Annual Report 2021-05-19
202035549260 Annual Report 2020-02-28
201988334330 Annual Report 2019-03-08
201860154230 Annual Report 2018-03-14
201748663830 Annual Report 2017-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7824717000 2020-04-08 0165 PPP 125 DEWEY AVE, WARWICK, RI, 02886-2431
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88200
Loan Approval Amount (current) 88200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120245
Servicing Lender Name Bank Rhode Island
Servicing Lender Address One Turks Head Place, PROVIDENCE, RI, 02903-2219
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, KENT, RI, 02886-2431
Project Congressional District RI-02
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Veteran
Forgiveness Amount 89312.3
Forgiveness Paid Date 2021-07-21
8786078302 2021-01-30 0165 PPS 125, WARWICK, RI, 02886
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83777.5
Loan Approval Amount (current) 83777.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, KENT, RI, 02886
Project Congressional District RI-02
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 84308.09
Forgiveness Paid Date 2021-09-28

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State