Search icon

Health Quote of R.I. Inc.

Company Details

Name: Health Quote of R.I. Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 22 Apr 2004 (21 years ago)
Date of Dissolution: 31 Dec 2021 (3 years ago)
Date of Status Change: 31 Dec 2021 (3 years ago)
Identification Number: 000139722
ZIP code: 02879
County: Washington County
Principal Address: 32 SPRUCE COURT, WAKEFIELD, RI, 02879, USA
Purpose: INSURANCE & BROKERAGE AGENCIES

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH QUOTE OF R.I. 401(K) PLAN 2013 200455644 2014-07-31 HEALTH QUOTE OF R.I. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524140
Sponsor’s telephone number 4017836193
Plan sponsor’s address 12 SPRUCE CT., WAKEFIELD, RI, 02879

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing THOMAS FECTEAU
Valid signature Filed with authorized/valid electronic signature
HEALTH QUOTE OF R.I. 401(K) PLAN 2012 200455644 2013-10-02 HEALTH QUOTE OF R.I. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524140
Sponsor’s telephone number 4017836193
Plan sponsor’s address 12 SPRUCE CT., WAKEFIELD, RI, 02879

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing THOMAS FECTEAU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARL SCHMITT Agent 32 SPRUCE COURT, WAKEFIELD, RI, 02879, USA

PRESIDENT

Name Role Address
CARL T SCHMITT PRESIDENT 32 SPRUCE CT WAKEFIELD, RI 02879 WAS

Filings

Number Name File Date
202104571260 Articles of Dissolution 2021-11-03
202188231940 Annual Report 2021-01-27
202059967190 Annual Report 2020-09-30
202055033510 Revocation Notice For Failure to File An Annual Report 2020-09-16
201983912560 Annual Report 2019-01-07
201856456610 Annual Report 2018-01-18
201729564330 Annual Report 2017-01-05
201690038740 Annual Report 2016-01-05
201553900100 Annual Report 2015-01-16
201331933720 Annual Report 2013-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7437907107 2020-04-14 0165 PPP 32 Spruce Ct, WAKEFIELD, RI, 02879
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WAKEFIELD, WASHINGTON, RI, 02879-1017
Project Congressional District RI-02
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21143.84
Forgiveness Paid Date 2021-01-08

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State