Search icon

Medici & Sciacca, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: Medici & Sciacca, P.C.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revocation
Date of Organization in Rhode Island: 06 Jul 2000 (25 years ago)
Date of Dissolution: 18 Jun 2025 (a month ago)
Date of Status Change: 18 Jun 2025 (a month ago)
Identification Number: 000113340
ZIP code: 02919
City: Johnston
County: Providence County
Purpose: PRACTICE OF LAW
Principal Address: Google Maps Logo 1312 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ALBERT E. MEDICI, JR. ESQ. Agent 1312 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA

PRESIDENT

Name Role Address
ALBERT E MEDICI JR. PRESIDENT 1312 ATWOOD AVENUE JOHNSTON, RI 02919- USA

Form 5500 Series

Employer Identification Number (EIN):
050512716
Plan Year:
2023
Number Of Participants:
4
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
CHAD CARROLL(Plan administrator)
Plan Year:
2022
Number Of Participants:
4
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
FRANK SCIACCA(Plan administrator)
Plan Year:
2021
Number Of Participants:
3
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
FRANK SCIACCA(Plan administrator)
Plan Year:
2020
Number Of Participants:
0
Plan Name:
401(K)
Sponsor's telephone number:
Plan Administrator / Signatory:
FRANK SCIACCA(Plan administrator)
Plan Year:
2013
Number Of Participants:
1
Sponsor's telephone number:
Plan Administrator / Signatory:
ALBERT MEDICI(Plan administrator)

Filings

Number Name File Date
202457861720 Annual Report 2024-07-12
202457147680 Revocation Notice For Failure to File An Annual Report 2024-06-25
202335710180 Annual Report 2023-05-16
202213851620 Annual Report 2022-04-01
202199007910 Annual Report 2021-07-06

USAspending Awards / Financial Assistance

Business Type:
SMALL BUSINESS
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
$0
Face Value Of Loan:
$47,622.17
Total Face Value Of Loan:
$47,622.17
Business Type:
SMALL BUSINESS
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
$0
Face Value Of Loan:
$21,250
Total Face Value Of Loan:
$30,000

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$21,250
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,288.33
Servicing Lender:
Bank Rhode Island
Use of Proceeds:
Payroll: $30,000
Jobs Reported:
4
Initial Approval Amount:
$47,622.17
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,622.17
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,921.13
Servicing Lender:
Bank Rhode Island
Use of Proceeds:
Payroll: $47,619.17
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 10 Jul 2025

Sources: Rhode Island Department of State