Search icon

560 MINERAL SPRING AVENUE ASSOCIATES, LLC

Company Details

Name: 560 MINERAL SPRING AVENUE ASSOCIATES, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 21 May 2002 (23 years ago)
Identification Number: 000124907
ZIP code: 02903
County: Providence County
Principal Address: SAVAGE LAW PARTNERS LLP 564 SOUTH WATER STREET, PROVIDENCE, RI, 02903, USA
Purpose: TO OWN ACQUIRE OPERATE DEVELOP IMPROVE HOLD SELL AND/OR LEASE REAL ESTATE

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549009Y2MHSEKFIQE73 000124907 US-RI GENERAL ACTIVE No data

Addresses

Legal c/o Jonathan N. Savage, Esq., 1080 Main St, Pawtucket, US-RI, US, 02860
Headquarters 1080 Main St, Pawtucket, US-RI, US, 02860

Registration details

Registration Date 2020-10-08
Last Update 2022-03-14
Status LAPSED
Next Renewal 2021-10-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000124907

Agent

Name Role Address
JONATHAN N. SAVAGE, ESQ. Agent SAVAGE LAW PARTNERS LLP 564 SOUTH WATER STREET, PROVIDENCE, RI, 02903, USA

Manager

Name Role Address
JONATHAN N. SAVAGE Manager 564 SOUTH WATER STREET PROVIDENCE, RI 02903 USA

Filings

Number Name File Date
202447246340 Annual Report 2024-02-26
202327398370 Annual Report 2023-02-03
202208291640 Annual Report 2022-01-20
202102750450 Annual Report 2021-10-06
202199807880 Statement of Change of Registered/Resident Agent Office 2021-07-30
202196040550 Statement of Change of Registered/Resident Agent Office 2021-04-28
202051227850 Annual Report 2020-09-01
201921570030 Annual Report 2019-09-27
201874206310 Annual Report 2018-08-10
201750924440 Annual Report 2017-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5144257001 2020-04-05 0165 PPP 1080 Main Street, PAWTUCKET, RI, 02860-4847
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109589
Servicing Lender Name Digital FCU
Servicing Lender Address 865 Donald Lynch Blvd, Marlborough, MA, 01752-4708
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PAWTUCKET, PROVIDENCE, RI, 02860-4847
Project Congressional District RI-01
Number of Employees 3
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 109589
Originating Lender Name Digital FCU
Originating Lender Address Marlborough, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9599.99
Forgiveness Paid Date 2021-11-22

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State