Search icon

McKenna/A Star Hauling, Inc.

Company Details

Name: McKenna/A Star Hauling, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 24 Mar 2006 (19 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000154564
ZIP code: 02860
County: Providence County
Principal Address: 55 EAST STREET, PAWTUCKET, RI, 02860, USA
Purpose: WASTE HAULER
Fictitious names: A Star Waste Hauling (trading name, 2021-03-22 - )
Historical names: A Star Waste Disposal, Inc.

Industry & Business Activity

NAICS

562111 Solid Waste Collection

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) collecting and/or hauling nonhazardous solid waste (i.e., garbage) within a local area; (2) operating nonhazardous solid waste transfer stations; and (3) collecting and/or hauling mixed recyclable materials within a local area. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT D. GOLDBERG, ESQ. Agent 222 COTTAGE STREET, PAWTUCKET, RI, 02860, USA

TREASURER

Name Role Address
JOSEPH W MCKENNA TREASURER 60 FRANK STREET PAWTUCKET, RI 02860 USA

SECRETARY

Name Role Address
CAROLINE MCCAHEY SECRETARY 21 DARTMOUTH AVENUE WARWICK, RI 02888 USA

PRESIDENT

Name Role Address
PATRICIA SMITH MCKENNA PRESIDENT 111 WEEDEN AVENUE RUMFORD, RI 02916- USA

VICE PRESIDENT

Name Role Address
EDMOND A BEAUVAIS JR VICE PRESIDENT 70 BENT ROAD RUMFORD, RI 02916 USA

Events

Type Date Old Value New Value
Name Change 2021-03-22 A Star Waste Disposal, Inc. McKenna/A Star Hauling, Inc.

Filings

Number Name File Date
202459543390 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457170480 Revocation Notice For Failure to File An Annual Report 2024-06-25
202328966190 Annual Report 2023-02-21
202225383090 Annual Report 2022-12-20
202225382930 Reinstatement 2022-12-20
202223903920 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220091990 Revocation Notice For Failure to File An Annual Report 2022-06-27
202194809960 Fictitious Business Name Statement 2021-03-22
202194806040 Articles of Amendment 2021-03-22
202192913560 Annual Report 2021-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9946357203 2020-04-28 0165 PPP 241 ARMISTICE BLVD, PAWTUCKET, RI, 02860-3200
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33371
Servicing Lender Name Bristol County Savings Bank
Servicing Lender Address 29 Broadway, TAUNTON, MA, 02780-3269
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PAWTUCKET, PROVIDENCE, RI, 02860-3200
Project Congressional District RI-01
Number of Employees 2
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33371
Originating Lender Name Bristol County Savings Bank
Originating Lender Address TAUNTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14992.3
Forgiveness Paid Date 2020-12-15

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State