Search icon

LEAVE-IT-TO-PETER, INC.

Company Details

Name: LEAVE-IT-TO-PETER, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 15 Mar 2002 (23 years ago)
Date of Dissolution: 04 Jan 2024 (a year ago)
Date of Status Change: 04 Jan 2024 (a year ago)
Identification Number: 000123614
ZIP code: 02840
County: Newport County
Principal Address: 124 RUGGLES AVE., NEWPORT, RI, 02840, USA
Purpose: PROVIDE CLEANING SERVICES AND PROPERTY MAINTENANCE

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Address
PETER D. SHEA Agent 124 RUGGLES AVENUE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
PETER D SHEA PRESIDENT 124 RUGGLES AVENUE NEWPORT, RI 02840 USA
PETER D. SHEA PRESIDENT 124 RUGGLES AVE NEWPORT, RI 02840

VICE PRESIDENT

Name Role Address
GALE A SHEA VICE PRESIDENT 124 RUGGLES AVENUE NEWPORT, RI 02840 USA

OTHER OFFICER

Name Role Address
PETER D. SHEA OTHER OFFICER 124 RUGGLES AVE. NEWPORT, RI 02840 UNI

Filings

Number Name File Date
202443743690 Articles of Dissolution 2024-01-04
202329981020 Annual Report 2023-03-06
202209467800 Annual Report 2022-02-05
202185889720 Annual Report 2021-01-12
202031238320 Annual Report 2020-01-07
201984286840 Annual Report 2019-01-13
201855726020 Annual Report 2018-01-06
201730551200 Annual Report 2017-01-21
201695463790 Annual Report 2016-03-31
201555079390 Annual Report 2015-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7857957303 2020-04-30 0165 PPP 124 RUGGLES AVE, NEWPORT, RI, 02840-4346
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, NEWPORT, RI, 02840-4346
Project Congressional District RI-01
Number of Employees 2
NAICS code 561790
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10082.19
Forgiveness Paid Date 2021-02-25
7039908304 2021-01-27 0165 PPS 124 Ruggles Ave, Newport, RI, 02840-4346
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32784
Servicing Lender Name BayCoast Bank
Servicing Lender Address 330 Swansea Mall Dr, SWANSEA, MA, 02777-4112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, NEWPORT, RI, 02840-4346
Project Congressional District RI-01
Number of Employees 1
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 32784
Originating Lender Name BayCoast Bank
Originating Lender Address SWANSEA, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9441.93
Forgiveness Paid Date 2021-10-26

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State