Search icon

AA Ceilings, LLC.

Headquarter

Company Details

Name: AA Ceilings, LLC.
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 06 Oct 2010 (15 years ago)
Date of Dissolution: 17 Sep 2024 (9 months ago)
Date of Status Change: 17 Sep 2024 (9 months ago)
Identification Number: 000553610
ZIP code: 02919
County: Providence County
Purpose: INSTALL ACOUSTICAL CEILINGS
Historical names: AA Ceilings LLC
AA Ceilings and Builderz LLC
Principal Address: Google Maps Logo 952 PLAINFIELD STREET, JOHNSTON, RI, 02919, USA
Mailing Address: Google Maps Logo PO BOX 8435, CRANSTON, RI, 02920, USA

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MALISSALEE FORTI Agent 83 BASIL CROSSING, CRANSTON, RI, 02921, USA

Links between entities

Type:
Headquarter of
Company Number:
M15000000701
State:
FLORIDA
Type:
Headquarter of
Company Number:
1170226
State:
CONNECTICUT

Events

Type Date Old Value New Value
Name Change 2015-01-28 AA Ceilings and Builderz LLC AA Ceilings, LLC.
Name Change 2012-07-26 AA Ceilings LLC AA Ceilings and Builderz LLC

Licenses

License No License Type Status Date Issued Expiration Date
GC-34401 RESIDENTIAL/COMMERCIAL INVALID No data 2024-12-04

Filings

Number Name File Date
202459677400 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202456562600 Revocation Notice For Failure to File An Annual Report 2024-06-18
202329689890 Annual Report 2023-03-01
202224778680 Statement of Change of Registered/Resident Agent Office 2022-11-18
202224778950 Annual Report 2022-11-18

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
73900.00
Total Face Value Of Loan:
73900.00
Date:
2020-05-03
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:
73900.00
Total Face Value Of Loan:
73900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-26
Type:
Referral
Address:
500 TAUNTON AVENUE, EAST PROVIDENCE, RI, 02914
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73900
Current Approval Amount:
73900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75629.06
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73900
Current Approval Amount:
73900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74742.26

Date of last update: 30 May 2025

Sources: Rhode Island Department of State