Search icon

Armando & Sons Meat Market, Inc.

Company Details

Name: Armando & Sons Meat Market, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Jun 2003 (22 years ago)
Identification Number: 000132555
ZIP code: 02888
County: Kent County
Principal Address: 184 POSNEGANSETT AVENUE, WARWICK, RI, 02888, USA
Purpose: OPERATE A MEAT MARKET

Industry & Business Activity

NAICS

445210 Meat Markets

This industry comprises establishments primarily engaged in retailing fresh, frozen, or cured meats and poultry. Delicatessen-type establishments primarily engaged in retailing fresh meat are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARMANDO & SONS MEAT MARKET INC 401(K) PROFIT SHARING PLAN & TRUST 2021 200072387 2022-04-28 ARMANDO & SONS MEAT MARKET INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 4017270707
Plan sponsor’s address 265 PINE STREET, PAWTUCKET, RI, 02860

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DANIEL A. CALENDA, ESQ. Agent 438 BROADWAY, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JEANGKAM NIEVES PRESIDENT 265 PINE STREET PAWTUCKET, RI 02860 USA

TREASURER

Name Role Address
JEANGKAM NIEVES TREASURER 265 PINE STREET PAWTUCKET, RI 02860 USA

SECRETARY

Name Role Address
JEANGKAM NIEVES SECRETARY 265 PINE STREET PAWTUCKET, RI 02860 USA

VICE PRESIDENT

Name Role Address
JEANGKAM NIEVES VICE PRESIDENT 265 PINE STREET PAWTUCKET, RI 02860 USA

Filings

Number Name File Date
202451305400 Annual Report 2024-04-17
202334913780 Annual Report 2023-05-01
202216110580 Annual Report 2022-04-28
202190536040 Statement of Change of Registered/Resident Agent Office 2021-02-09
202190535160 Annual Report 2021-02-09
202190533490 Statement of Change of Registered/Resident Agent Office 2021-02-09
202189929620 Revocation Notice For Failure to Maintain a Registered Office 2021-02-04
202189423290 Registered Office Not Maintained 2021-01-20
202036884180 Annual Report 2020-03-27
201989597950 Annual Report 2019-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304994338 0112300 2003-11-03 265 PINE STREET, PAWTUCKET, RI, 02860
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-11-04
Emphasis L: EISA
Case Closed 2004-04-01

Related Activity

Type Referral
Activity Nr 200099935
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2003-11-13
Abatement Due Date 2003-11-25
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5991138901 2021-05-01 0165 PPP 265 Pine St, Pawtucket, RI, 02860-2933
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98258
Servicing Lender Name HarborOne Bank
Servicing Lender Address 770 Oak St, BROCKTON, MA, 02301-1100
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pawtucket, PROVIDENCE, RI, 02860-2933
Project Congressional District RI-01
Number of Employees 35
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98258
Originating Lender Name HarborOne Bank
Originating Lender Address BROCKTON, MA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 203632.88
Forgiveness Paid Date 2023-03-02

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State