Search icon

Practical Solutions, Inc.

Company Details

Name: Practical Solutions, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 12 May 2009 (16 years ago)
Identification Number: 000506774
ZIP code: 02878
County: Newport County
Purpose: THE CORPORATION HAS THE PURPOSE OF ENGAGING IN ANY LAWFUL BUSINESS, IN ACCORDANCE WITH CHAPTER 7-1.2. SPECIFICALLY, NAICS 541330 ENGINEERING SERVICES, NAICS 541618 OTHER MANAGEMENT CONSULTING SERVICES AND NAICS 541690 OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES Title: 7-1.2-1701
Principal Address: Google Maps Logo 178 DEER RUN RD, TIVERTON, RI, 02878, USA

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Agent

Name Role Address
THOMAS L. BOUCHARD Agent 178 DEER RUN ROAD, TIVERTON, RI, 02878, USA

PRESIDENT

Name Role Address
THOMAS LOUIS BOUCHARD PRESIDENT 178 DEER RUN RD TIVERTON, RI 02878 USA

TREASURER

Name Role Address
THOMAS LOUIS BOUCHARD TREASURER 178 DEER RUN RD TIVERTON, RI 02878 USA

SECRETARY

Name Role Address
THOMAS LOUIS BOUCHARD SECRETARY 178 DEER RUN RD TIVERTON, RI 02878 USA

DIRECTOR

Name Role Address
THOMAS LOUIS BOUCHARD DIRECTOR 178 DEER RUN RD TIVERTON, RI 02878 USA

Form 5500 Series

Employer Identification Number (EIN):
270161801
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors DBA Name:
PRACTICAL SOLUTIONS, INC.
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

Filings

Number Name File Date
202448741420 Annual Report 2024-03-16
202331114180 Annual Report 2023-03-19
202211223050 Annual Report 2022-02-20
202197294880 Annual Report 2021-05-29
202196860950 Revocation Notice For Failure to File An Annual Report 2021-05-19

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
24600.00
Total Face Value Of Loan:
24600.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-1000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
24600.00
Total Face Value Of Loan:
24600.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24600
Current Approval Amount:
24600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24738.16
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24600
Current Approval Amount:
24600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24775.23

Date of last update: 29 May 2025

Sources: Rhode Island Department of State