Search icon

B-Fresh, Inc.

Company Details

Name: B-Fresh, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 09 Jun 2010 (15 years ago)
Date of Dissolution: 13 Jun 2018 (7 years ago)
Date of Status Change: 13 Jun 2018 (7 years ago)
Identification Number: 000541653
ZIP code: 02919
County: Providence County
Place of Formation: NEVADA
Principal Address: 29 LAKESIDE DRIVE, JOHNSTON, RI, 02919, USA
Purpose: SELLING CHEWING GUM

Industry & Business Activity

NAICS

424450 Confectionery Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of confectioneries; salted or roasted nuts; popcorn; potato, corn, and similar chips; and/or fountain fruits and syrups. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ADA THISTLE Agent 37 A LARK INDUSTRIAL PARKWAY, GREENVILLE, RI, 02828, USA

PRESIDENT

Name Role Address
ADA THISTLE PRESIDENT 29 LAKESIDE DRIVE JOHNSTON, RI 02919 USA

Events

Type Date Old Value New Value
Conversion 2018-06-13 B-Fresh, Inc. B-Fresh, Inc. on 06-13-2018

Filings

Number Name File Date
201869503570 Annual Report 2018-06-13
201734032840 Annual Report 2017-02-14
201589186590 Annual Report 2015-12-15
201451108770 Annual Report 2014-12-11
201439930900 Annual Report 2014-05-27
201439606760 Revocation Notice For Failure to File An Annual Report 2014-05-20
201311083160 Annual Report 2013-02-07
201295986590 Annual Report 2012-08-14
201293267060 Revocation Notice For Failure to File An Annual Report 2012-05-23
201173274380 Annual Report 2011-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346587744 0112300 2023-03-24 37 LARK INDUSTRIAL PARKWAY, GREENVILLE, RI, 02828
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-03-24
Emphasis N: SSTARG21, P: SSTARG21
Case Closed 2023-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5669357304 2020-04-30 0165 PPP 29 Lakeside Drive, Johnston, RI, 02919
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39636
Loan Approval Amount (current) 39636
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnston, PROVIDENCE, RI, 02919-0001
Project Congressional District RI-02
Number of Employees 3
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40010.64
Forgiveness Paid Date 2021-04-15
8209518303 2021-01-29 0165 PPS 37 Lark Industrial Pkwy Unit A, Greenville, RI, 02828-3001
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39635
Loan Approval Amount (current) 39635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, PROVIDENCE, RI, 02828-3001
Project Congressional District RI-01
Number of Employees 3
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39779.42
Forgiveness Paid Date 2021-06-15

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State