Search icon

BY AMERICAN COMPANY

Company Details

Name: BY AMERICAN COMPANY
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 29 Jun 1998 (27 years ago)
Date of Dissolution: 18 Jan 2024 (a year ago)
Date of Status Change: 18 Jan 2024 (a year ago)
Identification Number: 000101245
ZIP code: 02852
County: Washington County
Principal Address: 157 DANA ROAD, NORTH KINGSTOWN, RI, 02852, USA
Purpose: WHOLESALE AND RETAIL OF GOODS AND SERVICES
Fictitious names: YUM YUM PLACE (trading name, 2005-07-14 - )
YUM YUM STOP (trading name, 2005-03-09 - )
YUM YUM SHOP (trading name, 2004-10-22 - )
AMERICAN TREATS (trading name, 2004-10-22 - )

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones and precious metals). Learn more at the U.S. Census Bureau

Agent

Name Role Address
FRANCIS E. RUHLE Agent 157 DANA ROAD, NORTH KINGSTOWN, RI, 02852, USA

PRESIDENT

Name Role Address
FRANCIS E RUHLE PRESIDENT 157 DANA ROAD NORTH KINGSTOWN, RI 02852 USA

Filings

Number Name File Date
202444162030 Articles of Dissolution 2024-01-18
202331422410 Annual Report 2023-03-20
202211891330 Annual Report 2022-02-24
202188137080 Annual Report 2021-01-28
202033183510 Annual Report 2020-01-24
201986418780 Annual Report 2019-02-11
201857741490 Annual Report 2018-02-05
201734397020 Annual Report 2017-02-17
201691696390 Annual Report 2016-02-03
201555041180 Annual Report 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5866127010 2020-04-06 0165 PPP 157 Dana Road, NORTH KINGSTOWN, RI, 02852-3209
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH KINGSTOWN, WASHINGTON, RI, 02852-3209
Project Congressional District RI-02
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6243.37
Forgiveness Paid Date 2021-02-16
1422438507 2021-02-18 0165 PPS 157 Dana Rd, North Kingstown, RI, 02852-3209
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Kingstown, WASHINGTON, RI, 02852-3209
Project Congressional District RI-02
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4016.66
Forgiveness Paid Date 2021-08-05

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State