Search icon

CORNERSTONE PROTOTYPE DEVELOPMENT, LLC

Company Details

Name: CORNERSTONE PROTOTYPE DEVELOPMENT, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 15 Sep 1998 (27 years ago)
Identification Number: 000102542
Principal Address: 455 PROSPECT STREET, SEEKONK, MA, 02771, USA
Purpose: THREE DIMENSIONAL PROTOTYPING OF CONSUMER GOODS

Industry & Business Activity

NAICS

541420 Industrial Design Services

This industry comprises establishments primarily engaged in creating and developing designs and specifications that optimize the use, value, and appearance of their products. These services can include the determination of the materials, construction, mechanisms, shape, color, and surface finishes of the product, taking into consideration human characteristics and needs, safety, market appeal, and efficiency in production, distribution, use, and maintenance. Establishments providing automobile or furniture industrial design services or industrial design consulting services are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORNERSTONE 401(K) PLAN 2012 050501197 2013-07-02 CORNERSTONE PROTOTYPE DEVELOPMENT, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-12
Business code 335100
Sponsor’s telephone number 4017253006
Plan sponsor’s address 660 SCHOOL STREET, PAWTUCKET, RI, 02860

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing DAVID T GUAY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-02
Name of individual signing DAVID T GUAY
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE 401(K) PLAN 2011 050501197 2012-06-11 CORNERSTONE PROTOTYPE DEVELOPMENT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-12
Business code 335100
Sponsor’s telephone number 4017253006
Plan sponsor’s address 660 SCHOOL STREET, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050501197
Plan administrator’s name CORNERSTONE PROTOTYPE DEVELOPMENT, LLC
Plan administrator’s address 660 SCHOOL STREET, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017253006

Signature of

Role Plan administrator
Date 2012-06-11
Name of individual signing DAVID GUAY
Valid signature Filed with authorized/valid electronic signature
CORNERSTONE 401(K) PLAN 2010 050501197 2011-07-08 CORNERSTONE PROTOTYPE DEVELOPMENT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-04-12
Business code 335100
Sponsor’s telephone number 4017253006
Plan sponsor’s address 660 SCHOOL STREET, PAWTUCKET, RI, 02860

Plan administrator’s name and address

Administrator’s EIN 050501197
Plan administrator’s name CORNERSTONE PROTOTYPE DEVELOPMENT, LLC
Plan administrator’s address 660 SCHOOL STREET, PAWTUCKET, RI, 02860
Administrator’s telephone number 4017253006

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing DAVID GUAY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARK G. SYLVIA, ESQ. Agent 56 EXCHANGE TERRACE, PROVIDENCE, RI, 02903, USA

MANAGER

Name Role Address
DAVID GUAY MANAGER 455 PROSPECT STREET SEEKONK, MA 02771- USA

Events

Type Date Old Value New Value
Merged 2005-12-31 Cornerston CORNERSTONE PROTOTYPE DEVELOPMENT, LLC

Filings

Number Name File Date
202453762030 Annual Report 2024-04-24
202332054980 Annual Report 2023-03-30
202214010440 Annual Report 2022-03-25
202103600790 Annual Report 2021-10-18
202062579720 Annual Report 2020-10-06
201920856090 Annual Report 2019-09-18
201883433110 Statement of Change of Registered/Resident Agent Office 2018-12-31
201877354630 Annual Report 2018-09-12
201750384280 Statement of Change of Registered/Resident Agent Office 2017-09-25
201750004250 Revocation Notice For Failure to Maintain a Registered Office 2017-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2634187406 2020-05-06 0165 PPP 660 SCHOOL ST, PAWTUCKET, RI, 02860-5711
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25411
Loan Approval Amount (current) 25411
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 Y
Business Age Description Existing or more than 2 years old
Project Address PAWTUCKET, PROVIDENCE, RI, 02860-5711
Project Congressional District RI-01
Number of Employees 2
NAICS code 423920
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 25634.48
Forgiveness Paid Date 2021-03-24

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State