Search icon

CENTER FOR SECONDARY SCHOOL REDESIGN, INC.

Company Details

Name: CENTER FOR SECONDARY SCHOOL REDESIGN, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 18 Jan 2006 (19 years ago)
Date of Dissolution: 14 Jul 2022 (3 years ago)
Date of Status Change: 14 Jul 2022 (3 years ago)
Identification Number: 000153135
ZIP code: 02893
County: Kent County
Purpose: PROFESSIONAL DEVELOPMENT CONSULTING FOR EDUCATORS
Principal Address: Google Maps Logo 621 WAKEFIELD STREET, WEST WARWICK, RI, 02893, USA

Industry & Business Activity

NAICS

611110 Elementary and Secondary Schools

This industry comprises establishments primarily engaged in furnishing academic courses and associated course work that comprise a basic preparatory education. A basic preparatory education ordinarily constitutes kindergarten through 12th grade. This industry includes school boards and school districts. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOSEPH A. DIMARTINO Agent 621 WAKEFIELD STREET, WEST WARWICK, RI, 02893, USA

PRESIDENT

Name Role Address
JOSEPH A DIMARTINO PRESIDENT 619 WAKEFIELD ST. WEST WARWICK, RI 02893 USA

TREASURER

Name Role Address
PATRICIA DIMARTINO TREASURER 619 WAKEFIELD ST. WEST WARWICK, RI 02893 USA

SECRETARY

Name Role Address
JOSEPH A DIMARTINO SECRETARY 619 WAKEFIELD ST. WEST WARWICK, RI 02893 USA

VICE PRESIDENT

Name Role Address
PATRICIA DIMARTINO VICE PRESIDENT 619 WAKEFIELD ST WEST WARWICK, RI 02893 USA

Form 5500 Series

Employer Identification Number (EIN):
204107672
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Number Name File Date
202221260520 Articles of Dissolution 2022-07-14
202221254150 Annual Report 2022-07-14
202220090290 Revocation Notice For Failure to File An Annual Report 2022-06-27
202185739250 Annual Report 2021-01-11
202031105550 Annual Report 2020-01-05

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
7400.00
Total Face Value Of Loan:
7400.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
7400.00
Total Face Value Of Loan:
7400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7400
Current Approval Amount:
7400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7478.26
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7400
Current Approval Amount:
7400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7439.53

Date of last update: 28 May 2025

Sources: Rhode Island Department of State