Search icon

Legacy Transition Holdings, Inc.

Headquarter

Company Details

Name: Legacy Transition Holdings, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 25 Jan 2002 (23 years ago)
Date of Dissolution: 14 Jun 2022 (3 years ago)
Date of Status Change: 14 Jun 2022 (3 years ago)
Identification Number: 000122588
ZIP code: 02852
County: Washington County
Principal Address: 70 ROMANO VINEYARD WAY SUITE 134, NORTH KINGSTOWN, RI, 02852, USA
Purpose: WINDING DOWN OF RECENTLY SOLD ENGINEERING BUSINESS.
Historical names: RT Group, Inc.

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Legacy Transition Holdings, Inc., CONNECTICUT 0703776 CONNECTICUT

Agent

Name Role Address
JAMES B. RUSSELL Agent 70 ROMANO VINEYARD WAY SUITE 134, NORTH KINGSTOWN, RI, 02852, USA

TREASURER

Name Role Address
JAMES B. RUSSELL TREASURER 111 EDGEWOOD FARM ROAD WAKEFIELD, RI 02879 USA

SECRETARY

Name Role Address
GREGORY J. COREN SECRETARY 55 BETSEY WILLIAMS DRIVE CRANSTON, RI 02905 USA

PRESIDENT

Name Role Address
JAMES B RUSSELL PE PRESIDENT 111 EDGEWOOD FARM ROAD WAKEFIELD, RI 02879- USA

VICE PRESIDENT

Name Role Address
GREGORY J. COREN VICE PRESIDENT 55 BETSEY WILLIAMS DRIVE CRANSTON, RI 02905 USA

Events

Type Date Old Value New Value
Name Change 2021-01-01 RT Group, Inc. Legacy Transition Holdings, Inc.

Filings

Number Name File Date
202218545010 Articles of Dissolution 2022-06-14
202217003160 Annual Report 2022-05-08
202197812930 Annual Report 2021-06-04
202196807900 Revocation Notice For Failure to File An Annual Report 2021-05-19
202083120510 Articles of Amendment 2020-12-31
202034513190 Annual Report 2020-02-17
201984510260 Annual Report 2019-01-16
201877140990 Annual Report 2018-09-11
201875493160 Revocation Notice For Failure to File An Annual Report 2018-08-24
201729696040 Annual Report 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8350877200 2020-04-28 0165 PPP 70 ROMANO VINEYARD WAY SUITE 134, NORTH KINGSTOWN, RI, 02852-8424
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118200
Loan Approval Amount (current) 118200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH KINGSTOWN, WASHINGTON, RI, 02852-8424
Project Congressional District RI-02
Number of Employees 6
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118810.7
Forgiveness Paid Date 2020-11-03

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State