Search icon

KCEE PROPERTY MANAGEMENT, LLC

Company Details

Name: KCEE PROPERTY MANAGEMENT, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 27 Aug 2004 (21 years ago)
Date of Dissolution: 17 Sep 2024 (9 months ago)
Date of Status Change: 17 Sep 2024 (9 months ago)
Identification Number: 000142481
ZIP code: 02818
County: Kent County
Purpose: TO PROVIDE REAL PROPERTY, APARTMENT AND COMMERCIAL, BUILDING MANAGEMENT SERVICES
Historical names: Summit Property Management, LLC
Principal Address: Google Maps Logo 5 DIVISION STREET BUILDING A, EAST GREENWICH, RI, 02818, USA

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
SEAN T. OLEARY, ESQ. Agent 4060 POST ROAD, WARWICK, RI, 02886, USA

Manager

Name Role Address
JULIE DONATELLI Manager 5 DIVISION ST., BLDG. A EAST GREENWICH, RI 02818 USA
CRAIG DONATELLI Manager 5 DIVISION STREET BLDG. A EAST GREENWICH, RI 02818 USA
KEITH DONATELLI Manager 5 DIVISION ST., BLDG. A EAST GREENWICH, RI 02818

Form 5500 Series

Employer Identification Number (EIN):
208627000
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Events

Type Date Old Value New Value
Name Change 2006-01-17 Summit Property Management, LLC KCEE PROPERTY MANAGEMENT, LLC

Filings

Number Name File Date
202459664590 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202456846890 Revocation Notice For Failure to File An Annual Report 2024-06-18
202333740800 Annual Report 2023-04-24
202213963710 Annual Report 2022-04-05
202104256950 Annual Report 2021-10-29

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33500.00
Total Face Value Of Loan:
33500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33500
Current Approval Amount:
33500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33851.52

Date of last update: 27 May 2025

Sources: Rhode Island Department of State