Search icon

2PADDYSANDACANUCK L.L.C.

Company Details

Name: 2PADDYSANDACANUCK L.L.C.
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 17 Sep 2004 (21 years ago)
Date of Dissolution: 11 Oct 2022 (3 years ago)
Date of Status Change: 11 Oct 2022 (3 years ago)
Identification Number: 000142852
ZIP code: 02840
County: Newport County
Principal Address: 111 BROADWAY, NEWPORT, RI, 02840, USA
Purpose: RESTAURANT
Fictitious names: The Fifth Element (trading name, 2004-10-13 - 2021-09-10)

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Address
BRADLY CHEREVATY Agent 111 BROADWAY, NEWPORT, RI, 02840, USA

Filings

Number Name File Date
202223364000 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-11
202218966400 Revocation Notice For Failure to File An Annual Report 2022-06-22
202106870460 Annual Report 2021-12-07
202106001530 Revocation Notice For Failure to File An Annual Report 2021-12-03
202101281630 Statement of Abandonment of Use of Fictitious Business Name 2021-09-10
202055926560 Annual Report 2020-09-18
201921829110 Annual Report 2019-09-30
201875313710 Annual Report 2018-08-23
201748977360 Annual Report 2017-08-31
201608464340 Annual Report 2016-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3768928508 2021-02-24 0165 PPS 111 Broadway, Newport, RI, 02840-2744
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180012
Loan Approval Amount (current) 180012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, NEWPORT, RI, 02840-2744
Project Congressional District RI-01
Number of Employees 35
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181955.14
Forgiveness Paid Date 2022-04-01
6363067106 2020-04-14 0165 PPP 111 BROADWAY, NEWPORT, RI, 02840-2744
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128300
Loan Approval Amount (current) 118300
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, NEWPORT, RI, 02840-2744
Project Congressional District RI-01
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119739.05
Forgiveness Paid Date 2021-07-26

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State