Search icon

White Electric Original, Inc.

Company Details

Name: White Electric Original, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 13 Oct 2006 (19 years ago)
Date of Dissolution: 29 Dec 2021 (3 years ago)
Date of Status Change: 29 Dec 2021 (3 years ago)
Identification Number: 000159083
ZIP code: 02919
County: Providence County
Principal Address: 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, US
Purpose: COFFFE SHOP- COFFEE AND LITE FAIR SALES
Historical names: White Electric Coffee, Inc.

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Address
THOMAS C. TOUPIN Agent 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA

PRESIDENT

Name Role Address
THOMAS CURT TOUPIN PRESIDENT 1301 ATWOOD AVENUE, SUITE 215N JOHNSTON, RI 02919 USA

Events

Type Date Old Value New Value
Name Change 2021-07-29 White Electric Coffee, Inc. White Electric Original, Inc.

Filings

Number Name File Date
202107481250 Articles of Dissolution 2021-12-29
202100340130 Statement of Change of Registered/Resident Agent Office 2021-08-25
202100339710 Annual Report - Amended 2021-08-25
202199612330 Articles of Amendment 2021-07-29
202185566360 Annual Report 2021-01-09
202030927450 Annual Report 2020-01-02
201983508970 Annual Report 2019-01-02
201855662760 Annual Report 2018-01-05
201729334500 Annual Report 2017-01-02
201689977250 Annual Report 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2923558304 2021-01-21 0165 PPS 711 Westminster St, Providence, RI, 02903-4016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93076.16
Loan Approval Amount (current) 93076.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98258
Servicing Lender Name HarborOne Bank
Servicing Lender Address 770 Oak St, BROCKTON, MA, 02301-1100
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Providence, PROVIDENCE, RI, 02903-4016
Project Congressional District RI-02
Number of Employees 6
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 98258
Originating Lender Name HarborOne Bank
Originating Lender Address BROCKTON, MA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 93568.32
Forgiveness Paid Date 2021-08-16
4846297405 2020-05-11 0165 PPP 711 WESTMINSTER ST, PROVIDENCE, RI, 02903-4016
Loan Status Date 2020-12-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69825
Loan Approval Amount (current) 69825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98258
Servicing Lender Name HarborOne Bank
Servicing Lender Address 770 Oak St, BROCKTON, MA, 02301-1100
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PROVIDENCE, PROVIDENCE, RI, 02903-4016
Project Congressional District RI-02
Number of Employees 6
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 98258
Originating Lender Name HarborOne Bank
Originating Lender Address BROCKTON, MA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 70239.07
Forgiveness Paid Date 2021-02-12

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State