Search icon

The Discovery Group, Inc.

Headquarter

Company Details

Name: The Discovery Group, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 24 Sep 2009 (16 years ago)
Identification Number: 000512511
ZIP code: 02903
County: Providence County
Purpose: REAL ESTATE BROKERAGE Title: 7-1.2-1701
Principal Address: Google Maps Logo 101 PLAIN STREET 1ST FLOOR SUITE 100, PROVIDENCE, RI, 02903, USA

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT D. WIECK, ESQ. Agent WIECK DELUCA & GEMMA INCORPORATED ONE TURKS HEAD PLACE SUITE 1300, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JASON A. SISTO PRESIDENT 101 PLAIN STREET, SUITE 100 PROVIDENCE, RI 02903 USA

TREASURER

Name Role Address
JASON A. SISTO TREASURER 101 PLAIN STREET, 1ST FLOOR, SUITE 100 PROVIDENCE, RI 02903 USA

SECRETARY

Name Role Address
JASON A. SISTO SECRETARY 101 PLAIN STREET, 1ST FLOOR, SUITE 100 PROVIDENCE, RI 02903 USA

Links between entities

Type:
Headquarter of
Company Number:
2762991
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
270990747
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Number Name File Date
202453907260 Statement of Change of Registered/Resident Agent Office 2024-05-06
202447178920 Annual Report 2024-02-23
202332126290 Annual Report 2023-03-30
202213248600 Annual Report 2022-03-22
202187228950 Annual Report 2021-01-19

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-04-14
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63031.25
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62918.4

Date of last update: 29 May 2025

Sources: Rhode Island Department of State