Search icon

Papers, L.L.C.

Company Details

Name: Papers, L.L.C.
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 11 Mar 1999 (26 years ago)
Date of Dissolution: 19 Apr 2021 (4 years ago)
Date of Status Change: 19 Apr 2021 (4 years ago)
Identification Number: 000105364
ZIP code: 02842
County: Newport County
Principal Address: 409 COREY LANE, MIDDLETOWN, RI, 02842, USA
Purpose: STATIONERY, GIFTS AND GREETING CARDS

Industry & Business Activity

NAICS

453991 Tobacco Stores

This U.S. industry comprises establishments primarily engaged in retailing cigarettes, cigars, tobacco, pipes, and other smokers' supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JUDITH S. CARROLL Agent 178 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA

Filings

Number Name File Date
202195830440 Annual Report 2021-04-19
202195830990 Articles of Dissolution 2021-04-19
202194187770 Revocation Notice For Failure to File An Annual Report 2021-03-16
201921429310 Annual Report 2019-09-25
201879279490 Annual Report 2018-10-11
201750558960 Annual Report 2017-09-27
201731267560 Annual Report 2017-02-01
201584884310 Annual Report 2015-10-21
201554562000 Annual Report 2015-02-04
201329614020 Annual Report 2013-10-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4140615008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PAPERS LLC
Recipient Name Raw PAPERS LLC
Recipient DUNS 037098688
Recipient Address 178 BELLEVUE AVE, NEWPORT, NEWPORT, RHODE ISLAND, 28400-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 23.00
Face Value of Direct Loan 5000.00
Link View Page

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State