Search icon

CONSIGNMENTS, LTD. LLC

Company Details

Name: CONSIGNMENTS, LTD. LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 11 Aug 2006 (19 years ago)
Identification Number: 000157926
ZIP code: 02879
County: Washington County
Principal Address: 597 KINGSTOWN RD, WAKEFIELD, RI, 02879, USA
Mailing Address: 7 CINNAMON LANE CINNAMON LANE, SAUNDERSTOWN, RI, 02874, USA
Purpose: FURNITURE CONSIGNMENT

Industry & Business Activity

NAICS

442299 All Other Home Furnishings Stores

This U.S. industry comprises establishments primarily engaged in retailing new home furnishings (except floor coverings, furniture, and window treatments). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSIGNMENTS LTD LLC 401 K PROFIT SHARING PLAN TRUST 2015 205395373 2016-09-06 CONSIGNMENTS LTD LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 453990
Sponsor’s telephone number 4012843399
Plan sponsor’s address 597 KINGSTOWN RD, WAKEFIELD, RI, 028793600

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing MARIANNE M.SULLIVAN
Valid signature Filed with authorized/valid electronic signature
CONSIGNMENTS LTD LLC 401 K PROFIT SHARING PLAN TRUST 2015 205395373 2016-09-06 CONSIGNMENTS LTD LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 453990
Sponsor’s telephone number 4012843399
Plan sponsor’s address 597 KINGSTOWN RD, WAKEFIELD, RI, 028793600

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing MARIANNE M. SULLIVAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARIANNE MERNICK HROVAT Agent 7 CINNAMON LANE, SAUNDERSTOWN, RI, 02874, USA

Filings

Number Name File Date
202447164860 Statement of Change of Registered/Resident Agent 2024-02-23
202445619650 Annual Report 2024-02-05
202338886170 Annual Report 2023-06-29
202337824470 Revocation Notice For Failure to File An Annual Report 2023-06-16
202211752910 Annual Report 2022-02-28
202102010770 Annual Report 2021-09-23
202057737100 Annual Report 2020-09-24
201925618260 Annual Report 2019-10-30
201921391590 Statement of Change of Registered/Resident Agent 2019-09-25
201986224200 Annual Report 2019-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5554217210 2020-04-27 0165 PPP 597 Kingstown Road, Wakefield, RI, 02879
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wakefield, WASHINGTON, RI, 02879-1017
Project Congressional District RI-02
Number of Employees 4
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 23959.1
Forgiveness Paid Date 2020-12-31

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State