Search icon

VIKING SAND COMPANY LLC

Company Details

Name: VIKING SAND COMPANY LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 02 Feb 2005 (20 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000145884
ZIP code: 02871
County: Newport County
Principal Address: 19 SHERMAN AVE, PORTSMOUTH, RI, 02871, USA
Purpose: MANUFACTURER PRODUCTION AND SALE OF ANY STONE GRAVEL OR RELATED PRODUCT.
Historical names: Aggregate Materials, LLC

Industry & Business Activity

NAICS

212321 Construction Sand and Gravel Mining

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) operating commercial grade (i.e., construction) sand and gravel pits; (2) dredging for commercial grade sand and gravel; and (3) washing, screening, or otherwise preparing commercial grade sand and gravel. Learn more at the U.S. Census Bureau

Agent

Name Role Address
GREGORY D. MELLO Agent 19 SHERMAN AVENUE, PORTSMOUTH, RI, 02871, USA

Events

Type Date Old Value New Value
Name Change 2008-09-15 Aggregate Materials, LLC VIKING SAND COMPANY LLC

Filings

Number Name File Date
202459665740 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202456357170 Revocation Notice For Failure to File An Annual Report 2024-06-18
202340545540 Annual Report 2023-08-24
202337231520 Revocation Notice For Failure to File An Annual Report 2023-06-16
202221997840 Annual Report 2022-08-09
202219133450 Revocation Notice For Failure to File An Annual Report 2022-06-22
202107228440 Annual Report 2021-12-18
202107228350 Statement of Change of Registered/Resident Agent Office 2021-12-18
202102528400 Revocation Notice For Failure to Maintain a Registered Office 2021-10-04
202102030390 Registered Office Not Maintained 2021-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4886697205 2020-04-27 0165 PPP 1635 FISH RD, TIVERTON, RI, 02842
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12292
Loan Approval Amount (current) 12292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TIVERTON, NEWPORT, RI, 02842-0001
Project Congressional District RI-01
Number of Employees 3
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12477.56
Forgiveness Paid Date 2021-11-04
7492368306 2021-01-28 0165 PPS 19 Sherman Ave, Portsmouth, RI, 02871-2505
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12242
Loan Approval Amount (current) 12242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Portsmouth, NEWPORT, RI, 02871-2505
Project Congressional District RI-01
Number of Employees 3
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12337.92
Forgiveness Paid Date 2021-11-16

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State