Search icon

GREAT POINT INC.

Company Details

Name: GREAT POINT INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 14 Sep 1999 (26 years ago)
Identification Number: 000108366
ZIP code: 02818
County: Kent County
Principal Address: P.O. BOX 857, EAST GREENWICH, RI, 02818, USA
Purpose: SALE OF BUILDING SUPPLY PRODUCTS.

Industry & Business Activity

NAICS

444190 Other Building Material Dealers

This industry comprises establishments (except those known as home centers, paint and wallpaper stores, and hardware stores) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau

Agent

Name Role Address
THEODORE B. HOWELL, ESQ. Agent 225 DYER STREET 2ND FLOOR, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
LEE B HANKS TREASURER P.O. BOX 857 EAST GREENWICH, RI 02818 USA

SECRETARY

Name Role Address
ROBERT L HANKS SECRETARY P.O. BOX 857 EAST GREENWICH, RI 02818 USA

PRESIDENT

Name Role Address
ROBERT L HANKS PRESIDENT P.O. BOX 857 EAST GREENWICH, RI 02818 USA

VICE PRESIDENT

Name Role Address
LEE B HANKS VICE PRESIDENT P.O. BOX 857 EAST GREENWICH, RI 02818 USA

OTHER OFFICER

Name Role Address
ROBERT OTHER OFFICER UNI

Filings

Number Name File Date
202453289410 Annual Report 2024-04-30
202334163860 Annual Report 2023-04-26
202222065070 Statement of Change of Registered/Resident Agent Office 2022-08-10
202218064520 Annual Report 2022-06-01
202193225220 Annual Report 2021-02-28
202035645610 Annual Report 2020-03-02
201989676880 Statement of Change of Registered/Resident Agent 2019-04-02
201985651070 Annual Report 2019-01-31
201881137830 Annual Report - Amended 2018-11-14
201857745470 Annual Report 2018-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4311757405 2020-05-08 0165 PPP 50 DEVON CT, EAST GREENWICH, RI, 02818
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST GREENWICH, KENT, RI, 02818-0001
Project Congressional District RI-02
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25335.62
Forgiveness Paid Date 2022-05-27
4127958805 2021-04-15 0165 PPS 50 Devon Ct, East Greenwich, RI, 02818-2222
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Greenwich, KENT, RI, 02818-2222
Project Congressional District RI-02
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25281.51
Forgiveness Paid Date 2022-06-08

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State