Search icon

JS Pallet Co., Inc.

Company Details

Name: JS Pallet Co., Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 24 Jun 2002 (23 years ago)
Identification Number: 000125513
ZIP code: 02860
County: Providence County
Principal Address: 60 LOCKBRIDGE STREET, PAWTUCKET, RI, 02860, USA
Purpose: TO OFFER, PROVIDE, BUY, SELL AND OTHERWISE DEAL IN LOGGING, LUMBER AND OTHER WOOD PRODUCTS
Historical names: J & S Pallet Industries, Inc.

Industry & Business Activity

NAICS

111199 All Other Grain Farming

This U.S. industry comprises establishments primarily engaged in growing grains and/or producing grain(s) seeds (except wheat, corn, rice, and oilseed(s) and grain(s) combinations). Learn more at the U.S. Census Bureau

Agent

Name Role Address
JAMES A. IACOI, ESQ. Agent 171 BROADWAY, PROVIDENCE, RI, 02903, USA

OTHER OFFICER

Name Role Address
JAMES A. IACOI ESQ. OTHER OFFICER 171 BROADWAY PROVIDENCE, RI 02903

PRESIDENT

Name Role Address
CARLOS F. DASILVA PRESIDENT 60 LOCKBRIDGE STREET PAWTUCKET, RI 02860 USA

Events

Type Date Old Value New Value
Name Change 2002-07-12 J & S Pallet Industries, Inc. JS Pallet Co., Inc.

Filings

Number Name File Date
202454211140 Annual Report 2024-05-13
202333819010 Annual Report 2023-04-25
202218651180 Annual Report - Amended 2022-06-20
202215223560 Annual Report 2022-04-20
202193765230 Annual Report 2021-03-10
202038782150 Annual Report 2020-04-28
201986350080 Annual Report 2019-02-11
201861470050 Annual Report 2018-03-30
201739030490 Annual Report 2017-03-28
201693532560 Annual Report 2016-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3930215006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JS PALLET CO INC
Recipient Name Raw JS PALLET CO INC
Recipient DUNS 101313476
Recipient Address 60 LOCKBRIDGE ST, PAWTUCKET, PROVIDENCE, RHODE ISLAND, 28600-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10575.00
Face Value of Direct Loan 250000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344160163 0112300 2019-07-12 60 LOCKBRIDGE ST., PAWTUCKET, RI, 02860
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-07-12
Emphasis L: EISAOF, P: AMPUTATE, L: FORKLIFT, L: R1Noise, N: AMPUTATE
Case Closed 2019-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2019-08-28
Abatement Due Date 2019-09-23
Current Penalty 0.0
Initial Penalty 5304.0
Final Order 2019-09-30
Nr Instances 2
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose: (a) Bay 4 of the assembly area: On or about 7/12/2019, the employer did not ensure to install covers on a light switch and a junction box.
339655821 0112300 2014-04-01 60 LOCKBRIDGE ST., PAWTUCKET, RI, 02860
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-04-30
Emphasis L: FORKLIFT, N: AMPUTATE, P: AMPUTATE
Case Closed 2014-09-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2014-05-02
Abatement Due Date 2014-05-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-30
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(b)(6): The annual summary was not posted between February 1 of the year following the year covered by the records and kept in place until April 30: (a) Facility: The 2013 Summary of Work-Related Injuries and Illnesses, OSHA form 300A or equivalent, was not posted on or about 4-1-14.
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2014-05-02
Abatement Due Date 2014-05-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-30
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii): The employer did not certify that periodic inspections of the energy control procedures had been performed: (a) Facility: The employer did not certify that a periodic inspection had been performed at least annually, on or about 4-1-14.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8385117206 2020-04-28 0165 PPP 60 LOCKBRIDGE ST, PAWTUCKET, RI, 02860-1612
Loan Status Date 2022-02-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247500
Loan Approval Amount (current) 247500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33371
Servicing Lender Name Bristol County Savings Bank
Servicing Lender Address 29 Broadway, TAUNTON, MA, 02780-3269
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PAWTUCKET, PROVIDENCE, RI, 02860-1612
Project Congressional District RI-01
Number of Employees 33
NAICS code 321920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33371
Originating Lender Name Bristol County Savings Bank
Originating Lender Address TAUNTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250215.62
Forgiveness Paid Date 2021-06-04

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State