Search icon

QUALITY CURB INC

Company Details

Name: QUALITY CURB INC
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 04 Sep 2012 (13 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000792887
ZIP code: 02814
County: Providence County
Principal Address: 284 OLD SNAKE HILL ROAD, CHEPACHET, RI, 02814, USA
Purpose: INSTALLATION OF ROADSIDE CURBING Title: 7-1.2-1701

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT CHAMBERLAND Agent 603 GREAT ROAD, NORTH SMITHFIELD, RI, 02896, USA

PRESIDENT

Name Role Address
FRANK SILVA PRESIDENT 284 OLD SNAKE HILL RD CHEPACHET, RI 02814 USA

Filings

Number Name File Date
202459556110 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457200150 Revocation Notice For Failure to File An Annual Report 2024-06-25
202326040090 Annual Report 2023-01-17
202216715000 Annual Report 2022-05-03
202216715370 Annual Report 2022-05-03
202216714760 Reinstatement 2022-05-03
202199690400 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196892230 Revocation Notice For Failure to File An Annual Report 2021-05-19
202035592040 Annual Report 2020-02-28
201986905640 Annual Report 2019-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3073278006 2020-06-24 0165 PPP 284 Old Snake Hill Road, Chepachet, RI, 02814
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35800
Loan Approval Amount (current) 35800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chepachet, PROVIDENCE, RI, 02814-0001
Project Congressional District RI-02
Number of Employees 3
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36115.82
Forgiveness Paid Date 2021-05-14
5699888307 2021-01-25 0165 PPS 284 Old Snake Hill Rd, Chepachet, RI, 02814-1652
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35800
Loan Approval Amount (current) 35800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chepachet, PROVIDENCE, RI, 02814-1652
Project Congressional District RI-02
Number of Employees 3
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35993.22
Forgiveness Paid Date 2021-08-16

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State