Search icon

French Soaps, Ltd.

Company Details

Name: French Soaps, Ltd.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Merged Into An Entity Of Record
Date of Organization in Rhode Island: 07 Jun 2002 (23 years ago)
Date of Dissolution: 01 Jan 2018 (7 years ago)
Date of Status Change: 01 Jan 2018 (7 years ago)
Identification Number: 000125193
ZIP code: 02840
County: Newport County
Place of Formation: NEW HAMPSHIRE
Principal Address: PO BOX 3639, NEWPORT, RI, 02840, USA
Purpose: ONLINE MEDIA, IMPORT, WHOLESALE
Fictitious names: Olive Oil Times (trading name, 2010-10-17 - 2017-12-22)
Jane Street Media (trading name, 2010-04-07 - 2017-12-22)
French Source (trading name, 2004-03-31 - )

Industry & Business Activity

NAICS

42 Wholesale Trade

The Sector as a Whole Learn more at the U.S. Census Bureau

Agent

Name Role Address
DAVID M. GILDEN, ESQ. Agent PARTRIDGE SNOW & HAHN LLP 40 WESTMINSTER STREET SUITE 1100, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
KELLEY CORD TREASURER PO BOX 3639 NWEPORT, RI 02840 USA

PRESIDENT

Name Role Address
CURTIS CORD PRESIDENT P.O. BOX 3639 NEWPORT, RI 02840- USA

Events

Type Date Old Value New Value
Merged 2018-01-01 French Soaps, Ltd. Jane Street Media, Inc. on

Filings

Number Name File Date
201755297080 Statement of Abandonment of Use of Fictitious Business Name 2017-12-22
201755288790 Statement of Abandonment of Use of Fictitious Business Name 2017-12-22
201748282220 Annual Report 2017-08-08
201747770700 Revocation Notice For Failure to File An Annual Report 2017-07-27
201691684090 Annual Report 2016-02-03
201558129470 Annual Report 2015-03-27
201436367150 Annual Report 2014-02-27
201327046760 Statement of Change of Registered/Resident Agent Office 2013-08-21
201314454200 Annual Report 2013-03-27
201290238450 Annual Report 2012-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4876837304 2020-04-30 0165 PPP 1015 AQUIDNECK AVE, Newport, RI, 02840
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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
Project Congressional District RI-01
Number of Employees 2
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8822.7
Forgiveness Paid Date 2021-09-02
8436728307 2021-01-29 0165 PPS 200 Briarwood Ln, Portsmouth, RI, 02871-5128
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Portsmouth, NEWPORT, RI, 02871-5128
Project Congressional District RI-01
Number of Employees 2
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8756.14
Forgiveness Paid Date 2021-09-07

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State