Search icon

neal estate, llc.

Company Details

Name: neal estate, llc.
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 30 Oct 2003 (21 years ago)
Identification Number: 000135756
ZIP code: 02908
County: Providence County
Principal Address: 94 CALVERLEY STREET, PROVIDENCE, RI, 02908, USA
Purpose: GENERAL CONTRACTING INCLUDING REMODELING, RENOVATION AND RESTORATION
Historical names: NEAL REALTY, LLC.

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
KARENANN MCLOUGHLIN Agent 10 WEYBOSSET STREET SUITE 800, PROVIDENCE, RI, 02903, USA

Events

Type Date Old Value New Value
Name Change 2003-11-06 NEAL REALTY, LLC. neal estate, llc.

Filings

Number Name File Date
202446969970 Annual Report 2024-02-20
202329417880 Annual Report 2023-02-24
202224406240 Statement of Change of Registered/Resident Agent Office 2022-10-28
202210801330 Annual Report 2022-02-14
202103268990 Annual Report 2021-10-14
202062953520 Annual Report 2020-10-06
201921460430 Annual Report 2019-09-25
201999018920 Annual Report 2019-06-24
201992690790 Revocation Notice For Failure to File An Annual Report 2019-05-13
201751896430 Annual Report 2017-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307572842 0112300 2005-04-19 44 JEWETT STREET, PROVIDENCE, RI, 02908
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-19
Emphasis L: EISA, L: FALL, S: SMALL BUSINESSES
Case Closed 2005-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-04-27
Abatement Due Date 2005-05-03
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-04-27
Abatement Due Date 2005-05-03
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-04-27
Abatement Due Date 2005-05-03
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1981717301 2020-04-29 0165 PPP 94 CALVERLEY ST, PROVIDENCE, RI, 02908
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31897
Loan Approval Amount (current) 31897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PROVIDENCE, PROVIDENCE, RI, 02908-0001
Project Congressional District RI-01
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32186.26
Forgiveness Paid Date 2021-04-01

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State