Search icon

MERMAIDS NEWPORT LLC.

Company Details

Name: MERMAIDS NEWPORT LLC.
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 13 Jun 2006 (19 years ago)
Identification Number: 000156785
ZIP code: 02840
County: Newport County
Principal Address: 216 SPRING STREET, NEWPORT, RI, 02840, USA
Purpose: RESTAURANT SERVICE OF FOOD AND BEVERAGE

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PAUL J. BOARDMAN, III Agent 216 SPRING STREET, NEWPORT, RI, 02840, USA

Filings

Number Name File Date
202343494250 Annual Report 2023-12-20
202343494340 Annual Report 2023-12-20
202343493820 Reinstatement 2023-12-20
202340851380 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-11
202337349090 Revocation Notice For Failure to File An Annual Report 2023-06-16
202213662550 Annual Report 2022-03-29
202213662820 Annual Report 2022-03-29
202213662460 Reinstatement 2022-03-29
202210229620 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202106237380 Revocation Notice For Failure to File An Annual Report 2021-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345767420 0112300 2022-02-07 254 THAMES STREET, NEWPORT, RI, 02840
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2022-02-07
Emphasis L: FALL
Case Closed 2022-06-10

Related Activity

Type Accident
Activity Nr 1863812

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100025 B03
Issuance Date 2022-05-10
Abatement Due Date 2022-06-27
Current Penalty 5801.0
Initial Penalty 5801.0
Final Order 2022-06-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.25(b)(3): The employer did not ensure that stairs have uniform riser heights and tread depths between landings: (a) Stairway from First Floor to Second Floor: On or about 2/5/2022, the employer did not ensure that the stairway used by employees had uniform riser heights and tread depths between the landings. The stairway riser heights varied between approximately 7 1/2 inches and 8 3/4 inches, with some risers differing as much as 3/4 of an inch from the left side to the right side of the riser.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100029 F01 I
Issuance Date 2022-05-10
Abatement Due Date 2022-06-27
Current Penalty 5801.0
Initial Penalty 5801.0
Final Order 2022-06-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.29(f)(1)(i): The employer did not ensure that handrails are not less than 30 inches (76 cm) and not more than 38 inches (97 cm), as measured from the leading edge of the stair tread to the top surface of the handrail (see Figure D-12 of this section): (a) Stairway from First Floor to Second Floor: On or about 2/5/2022, the employer did not ensure that the height of the stair handrail was not less than 30 inches (76 cm) and not more than 38 inches (97 cm). The stair handrail measured between approximately 40-42 1/2 inches in height above the stair tread.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5698307201 2020-04-27 0165 PPP 254 Thames St, NEWPORT, RI, 02840
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219500
Loan Approval Amount (current) 219500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, NEWPORT, RI, 02840-0001
Project Congressional District RI-01
Number of Employees 52
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 223962.16
Forgiveness Paid Date 2022-06-13
3128608606 2021-03-16 0165 PPS 254 Thames St, Newport, RI, 02840-6613
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335933
Loan Approval Amount (current) 335933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, NEWPORT, RI, 02840-6613
Project Congressional District RI-01
Number of Employees 52
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State