Search icon

A+ TAILORS & CLEANERS LLC

Company Details

Name: A+ TAILORS & CLEANERS LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Feb 2001 (24 years ago)
Date of Dissolution: 14 Feb 2022 (3 years ago)
Date of Status Change: 14 Feb 2022 (3 years ago)
Identification Number: 000117098
ZIP code: 02861
County: Providence County
Principal Address: 1532 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA
Mailing Address: 27 RAYMOND TATRO LANE, NORTH ATTLEBORO, MA, 02760, USA
Purpose: TAILOR SHOP AND DRY CLEANING

Industry & Business Activity

NAICS

812320 Drycleaning and Laundry Services (except Coin-Operated)

This industry comprises establishments primarily engaged in one or more of the following: (1) providing drycleaning services (except coin-operated); (2) providing laundering services (except linen and uniform supply or coin-operated); (3) providing drop-off and pick-up sites for laundries and/or drycleaners; and (4) providing specialty cleaning services for specific types of garments and other textile items (except carpets and upholstery), such as fur, leather, or suede garments; wedding gowns; hats; draperies; and pillows. These establishments may provide all, a combination of, or none of the cleaning services on the premises. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ERSEL NUAY Agent 1532 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA

MANAGER

Name Role Address
ERSEL NUAY MANAGER 27 RAYMOND TATRO LANE NORTH ATTLEBORO, MA 02760- USA

Filings

Number Name File Date
202210212370 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202105895770 Revocation Notice For Failure to File An Annual Report 2021-12-03
202070905320 Annual Report 2020-11-02
201986660350 Annual Report 2019-02-14
201986660530 Annual Report 2019-02-14
201986660620 Annual Report 2019-02-14
201986660260 Reinstatement 2019-02-14
201873270420 Revocation Certificate For Failure to File the Annual Report for the Year 2018-07-30
201865290410 Revocation Notice For Failure to File An Annual Report 2018-05-15
201611280520 Annual Report 2016-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5420777208 2020-04-27 0165 PPP 1532 NEWPORT AVE, PAWTUCKET, RI, 02861-0950
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41597
Loan Approval Amount (current) 41597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104790
Servicing Lender Name Coastal1 Credit Union
Servicing Lender Address 1200 Central Ave, PAWTUCKET, RI, 02861-2200
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PAWTUCKET, PROVIDENCE, RI, 02861-0950
Project Congressional District RI-01
Number of Employees 19
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 104790
Originating Lender Name Coastal1 Credit Union
Originating Lender Address PAWTUCKET, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42113.5
Forgiveness Paid Date 2021-08-11

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State