Search icon

EAST PROVIDENCE AUTO SERVICE CENTER LLC

Company Details

Name: EAST PROVIDENCE AUTO SERVICE CENTER LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Jan 2011 (14 years ago)
Date of Dissolution: 14 Feb 2022 (3 years ago)
Date of Status Change: 14 Feb 2022 (3 years ago)
Identification Number: 000576093
ZIP code: 02914
County: Providence County
Principal Address: 47 JOHN STREET, EAST PROVIDENCE, RI, 02914, USA
Purpose: AUTOMOBILE REPAIR

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOEL DE SOUSA Agent 47 JOHN STREET, EAST PROVIDENCE, RI, 02914, USA

Filings

Number Name File Date
202210251540 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202106377950 Revocation Notice For Failure to File An Annual Report 2021-12-03
202067007660 Annual Report 2020-10-21
202067006870 Annual Report 2020-10-21
202045487370 Revocation Notice For Failure to File An Annual Report 2020-07-20
201901091810 Annual Report 2019-07-02
201992723380 Revocation Notice For Failure to File An Annual Report 2019-05-13
201856344160 Annual Report 2018-01-18
201628352470 Statement of Change of Registered/Resident Agent 2016-12-01
201628351590 Annual Report 2016-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5738667907 2020-06-15 0165 PPP 47 John Street, East Providence, RI, 02914-4552
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3830
Loan Approval Amount (current) 3830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Providence, PROVIDENCE, RI, 02914-4552
Project Congressional District RI-01
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3854.24
Forgiveness Paid Date 2021-02-03
8099978506 2021-03-08 0165 PPS 47 John St, East Providence, RI, 02914-4552
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3830
Loan Approval Amount (current) 3830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Providence, PROVIDENCE, RI, 02914-4552
Project Congressional District RI-01
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3859.28
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Oct 2024

Sources: Rhode Island Department of State