Search icon

Transcription Options, Inc.

Company Details

Name: Transcription Options, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 15 Jan 1998 (27 years ago)
Date of Dissolution: 31 Dec 2022 (2 years ago)
Date of Status Change: 31 Dec 2022 (2 years ago)
Identification Number: 000098679
ZIP code: 02919
County: Providence County
Principal Address: 4 PARRILLO CIRCLE, JOHNSTON, RI, 02919, USA
Purpose: COMPLETE MANUSCRIPT AND DOCUMENT SERVICES INCLUDING EDITING, TYPING AND TRANSCRIPTION SERVICES.

Industry & Business Activity

NAICS

561410 Document Preparation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) letter or resume writing; (2) document editing or proofreading; (3) typing, word processing, or desktop publishing; and (4) stenography (except court reporting or stenotype recording), transcription, and other secretarial services. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ULANA DECYK Agent 4 PARRILLO CIRCLE, JOHNSTON, RI, 02919, USA

TREASURER

Name Role Address
ULANA MARIA DECYK TREASURER 4 PARRILLO CIRCLE JOHNSTON, RI 02919 USA

SECRETARY

Name Role Address
ROBERT JOSEPH VENDITELLI SECRETARY 4 PARRILLO CIRCLE JOHNSTON, RI 02919 USA

VICE PRESIDENT

Name Role Address
ROBERT JOSEPH VENDITELLI VICE PRESIDENT 4 PARRILLO CIRCLE JOHNSTON, RI 02919 USA

PRESIDENT

Name Role Address
ULANA M DECYK PRESIDENT 4 PARRILLO CIRCLE JOHNSTON, RI 02919 USA

Filings

Number Name File Date
202225377990 Articles of Dissolution 2022-12-20
202211391010 Annual Report 2022-02-22
202188240960 Annual Report 2021-01-29
202034739590 Annual Report 2020-02-20
201984129480 Annual Report 2019-01-10
201856149990 Annual Report 2018-01-15
201730038080 Annual Report 2017-01-12
201691092020 Annual Report 2016-01-22
201552727230 Annual Report 2015-01-05
201432554950 Annual Report 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2223967105 2020-04-10 0165 PPP 1200 HARTFORD AVE, JOHNSTON, RI, 02919-7116
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65777
Servicing Lender Name The Washington Trust Company of Westerly
Servicing Lender Address 23 Broad St, WESTERLY, RI, 02891-1879
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JOHNSTON, PROVIDENCE, RI, 02919-7116
Project Congressional District RI-02
Number of Employees 2
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 65777
Originating Lender Name The Washington Trust Company of Westerly
Originating Lender Address WESTERLY, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7567.08
Forgiveness Paid Date 2021-03-18
4369278304 2021-01-23 0165 PPS 1200 Hartford Ave, Johnston, RI, 02919-7143
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65777
Servicing Lender Name The Washington Trust Company of Westerly
Servicing Lender Address 23 Broad St, WESTERLY, RI, 02891-1879
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnston, PROVIDENCE, RI, 02919-7143
Project Congressional District RI-02
Number of Employees 1
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 65777
Originating Lender Name The Washington Trust Company of Westerly
Originating Lender Address WESTERLY, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5029.58
Forgiveness Paid Date 2021-09-07

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State