Search icon

Business Innovation Factory

Company Details

Name: Business Innovation Factory
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 07 Dec 2004 (20 years ago)
Date of Dissolution: 26 Dec 2023 (a year ago)
Date of Status Change: 26 Dec 2023 (a year ago)
Identification Number: 000144294
ZIP code: 02806
County: Bristol County
Purpose: TO PROMOTE, FACILITATE, FUND, ADVANCE, CREATE AND IMPLEMENT OPPORTUNITIES FOR THE UTILIZATION OF BUSINESS INNOVATION TECHNIQUES TO PROMOTE THE ECONOMIC CLIMATE OF RHODE ISLAND AND TO ENHANCE RHODE ISLAND'S ECONOMY
Fictitious names: LunaYou (trading name, 2020-07-21 - 2021-12-22)
Principal Address: Google Maps Logo 200 MIDDLE HIGHWAY #222, BARRINGTON, RI, 02806, USA

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT K. TAYLOR Agent 40 WESTMINSTER STREET SUITE 1100, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
SAUL KAPLAN PRESIDENT 60 VALLEY STREET, UNIT 107B PROVIDENCE, RI 02909 USA

TREASURER

Name Role Address
DONALD STANFORD TREASURER 51 DRYDEN LANE PAWTUCKET, RI 02860 USA

SECRETARY

Name Role Address
ROBERT TAYLOR SECRETARY 40 WESTMINSTER STREET, SUITE 1100 PROVIDENCE, RI 02903 USA

DIRECTOR

Name Role Address
DEBORAH MILLS-SCOFIELD DIRECTOR 328 REAMER PLACE OBERLIN, OH 44074 USA
BRUCE LINTON DIRECTOR 400 WOODLAND AVENUE, PO BOX 940 BLOOMFIELD, CT 06002 USA
ALICE WILDER DIRECTOR 303 WEST 66TH STREET, #4K-W NEW YORK, NY 10023 USA
BARRY SVIGALS DIRECTOR 360 COLONIAL ROAD GUILFORD, CT 06437 USA
LORNE ADRAIN DIRECTOR 15 ARNOLD STREET PROVIDENCE, RI 02906 USA
KARE ANDERSON DIRECTOR 15 SAUSALITO BOULEVARD SAUSALITO, CA 94965 USA
IRWIN KULA DIRECTOR 440 PARK AVE. S., 4TH FLOOR NEW YORK, NY 10016 USA
ANGELA BLANCHARD DIRECTOR 4500 BISSONNET STREET, SUITE 200 BELLAIRE, TX 77401 USA
MITCHELL ACKERMAN DIRECTOR 397 WAYLAND AVENUE PROVIDENCE, RI 02906 USA
VALA AFSHAR DIRECTOR 500 BOYLSTON STREET, SUITE 1900 BOSTON, MA 02116 USA

Licenses

License No License Type Status Date Issued Expiration Date
CO.9902862 Charitable Organization INACTIVE No data 2021-01-13

Filings

Number Name File Date
202343558970 Articles of Dissolution 2023-12-26
202327351140 Annual Report 2023-02-02
202210031070 Annual Report 2022-02-10
202107362450 Statement of Abandonment of Use of Fictitious Business Name 2021-12-22
202199139350 Annual Report 2021-07-07

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
197300.00
Total Face Value Of Loan:
197300.00
Date:
2020-04-28
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:
197300.00
Total Face Value Of Loan:
197300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197300
Current Approval Amount:
197300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199462.19
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197300
Current Approval Amount:
197300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198932.45

Date of last update: 27 May 2025

Sources: Rhode Island Department of State