Search icon

Atlantic Aquaculture, LLC

Company Details

Name: Atlantic Aquaculture, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 20 Jan 2005 (20 years ago)
Date of Dissolution: 14 Feb 2022 (3 years ago)
Date of Status Change: 14 Feb 2022 (3 years ago)
Identification Number: 000145285
ZIP code: 02885
County: Bristol County
Principal Address: 100 D ELM STREET BOX 5, WARREN, RI, 02885, USA
Purpose: WHOLESALE SUPPLY OF OYSTER GROW OUT GEAR

Industry & Business Activity

NAICS

423820 Farm and Garden Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in agricultural, farm, and lawn and garden activities. Learn more at the U.S. Census Bureau

Agent

Name Role Address
BURR PETER SEBRING Agent 33 ACACIA ROAD, BRISTOL, RI, 02809, USA

Filings

Number Name File Date
202210223880 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202106731590 Revocation Notice For Failure to File An Annual Report 2021-12-03
202073211950 Annual Report 2020-11-09
201918771820 Annual Report 2019-09-09
201878880110 Annual Report 2018-10-04
201750309300 Annual Report 2017-09-23
201730033760 Annual Report 2017-01-12
201730033940 Annual Report 2017-01-12
201730033490 Reinstatement 2017-01-12
201600039780 Revocation Certificate For Failure to File the Annual Report for the Year 2016-06-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000581171 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2010-07-02 2014-06-17 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient ATLANTIC AQUACULTURE LLC
Recipient Name Raw ATLANTIC AQUACULTURE
Recipient DUNS 196453406
Recipient Address 560 METACOM AVE, WARREN, BRISTOL, RHODE ISLAND, 02885-2826, UNITED STATES
Obligated Amount 146448.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000448012 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2009-06-08 2014-02-25 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient ATLANTIC AQUACULTURE LLC
Recipient Name Raw ATLANTIC AQUACULTURE
Recipient DUNS 196453406
Recipient Address 560 METACOM AVE, WARREN, BRISTOL, RHODE ISLAND, 02885-2826, UNITED STATES
Obligated Amount 49336.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8380397308 2020-05-01 0165 PPP 100 D Elm St, WARREN, RI, 02885
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 4675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WARREN, BRISTOL, RI, 02885-0001
Project Congressional District RI-01
Number of Employees 1
NAICS code 112519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4722.26
Forgiveness Paid Date 2021-05-13

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State