Search icon

Newport Lobster Company, Inc.

Company Details

Name: Newport Lobster Company, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 20 Jan 2000 (25 years ago)
Date of Dissolution: 21 Jan 2025 (3 months ago)
Date of Status Change: 21 Jan 2025 (3 months ago)
Identification Number: 000110480
ZIP code: 02842
County: Newport County
Principal Address: 1076 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA
Purpose: CONDUCT A LOBSTER AND SEAFOOD WHOLESALE SALES
Fictitious names: NEWPORT LOBSTER SHACK (trading name, 2015-05-01 - )

Industry & Business Activity

NAICS

424490 Other Grocery and Related Products Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of groceries and related products (except a general line of groceries; packaged frozen food; dairy products (except dried and canned); poultry products (except canned); confectioneries; fish and seafood (except canned); meat products (except canned); and fresh fruits and vegetables). Included in this industry are establishments primarily engaged in the bottling and merchant wholesale distribution of spring and mineral waters processed by others. Learn more at the U.S. Census Bureau

Agent

Name Role Address
KENNETH HASLAM Agent 1076 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
KENNETH J HASLAM PRESIDENT 1076 AQUIDNECK AVENUE MIDDLETOWN, RI 02842- USA

Filings

Number Name File Date
202459534730 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457146250 Revocation Notice For Failure to File An Annual Report 2024-06-25
202330462480 Annual Report 2023-03-11
202221189290 Annual Report 2022-07-13
202220055190 Revocation Notice For Failure to File An Annual Report 2022-06-27
202185869380 Annual Report 2021-01-11
202032618950 Annual Report 2020-01-20
201912460810 Annual Report 2019-08-15
201907022610 Revocation Notice For Failure to File An Annual Report 2019-07-24
201859346990 Annual Report 2018-02-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3390035009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient NEWPORT LOBSTER CO. INC.
Recipient Name Raw NEWPORT LOBSTER CO. INC.
Recipient Address 800 AQUIDNECK AVENUE., MIDDLETOWN (TOWN OF), NEWPORT, NORTH CAROLINA, 28420-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7319.00
Face Value of Direct Loan 342000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7491638302 2021-01-28 0165 PPS 1076 Aquidneck Ave, Middletown, RI, 02842-5204
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80814
Loan Approval Amount (current) 80814
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 Middletown, NEWPORT, RI, 02842-5204
Project Congressional District RI-01
Number of Employees 6
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81420.66
Forgiveness Paid Date 2021-11-03

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State