Search icon

Ford & Messere, Inc.

Company Details

Name: Ford & Messere, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Feb 2000 (25 years ago)
Identification Number: 000111200
ZIP code: 02871
County: Newport County
Purpose: ACCOUNTING SERVICES, ESTATE AND FINANCIAL PLANNING SERVICES
Fictitious names: Ford & Messere Financial Services, Inc. (trading name, 2012-01-10 - )
Principal Address: Google Maps Logo 3047 EAST MAIN ROAD SUITE 5, PORTSMOUTH, RI, 02871, USA

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MICHAEL J. FORD Agent 3047 EAST MAIN ROAD SUITE 5, PORTSMOUTH, RI, 02871, USA

PRESIDENT

Name Role Address
MICHAEL J FORD PRESIDENT 119 HUMMOCK AVENUE PORTSMOUTH, RI 02871 USA

TREASURER

Name Role Address
MICHAEL J FORD TREASURER 119 HUMMOCK AVE PORTSMOUTH, RI 02871 USA

SECRETARY

Name Role Address
MICHAEL J. FORD SECRETARY 119 HUMMOCK AVE PORTSMOUTH, RI 02871 USA

VICE PRESIDENT

Name Role Address
MICHAEL J FORD VICE PRESIDENT 119 HUMMOCK AVENUE PORTMOUTH, RI 02871 USA

Licenses

License No License Type Status Date Issued Expiration Date
ACC.0000P85-FIRM Practice Unit ACTIVE No data 2026-06-30

Filings

Number Name File Date
202452665530 Annual Report 2024-04-26
202334871260 Annual Report 2023-05-01
202216669330 Annual Report 2022-05-02
202194649980 Annual Report 2021-03-17
202034477690 Annual Report 2020-02-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19200.00
Total Face Value Of Loan:
19200.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19200.00
Total Face Value Of Loan:
19200.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19200
Current Approval Amount:
19200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19416.72

Date of last update: 20 May 2025

Sources: Rhode Island Department of State