Search icon

SINAPI LAW ASSOCIATES, LTD.

Company Details

Name: SINAPI LAW ASSOCIATES, LTD.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Activ
Date of Organization in Rhode Island: 24 Sep 2012 (13 years ago)
Identification Number: 000793361
ZIP code: 02886
County: Kent County
Principal Address: 2374 POST ROAD SUITE 201, WARWICK, RI, 02886, USA
Purpose: PROFESSIONAL LEGAL SERVICES

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RICHARD A. SINAPI Agent 2374 POST ROAD SUITE 201, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
RICHARD A. SINAPI PRESIDENT 2374 POST ROAD, SUITE 201 WARWICK, RI 02886 USA

TREASURER

Name Role Address
RICHARD A. SINAPI TREASURER 2374 POST ROAD, SUITE 201 WARWICK, RI 02886 USA

SECRETARY

Name Role Address
RICHARD A. SINAPI SECRETARY 2374 POST ROAD, SUITE 201 WARWICK, RI 02886 USA

VICE PRESIDENT

Name Role Address
RICHARD A. SINAPI VICE PRESIDENT 2374 POST ROAD, SUITE 201 WARWICK, RI 02886 USA

OTHER OFFICER

Name Role Address
RICHARD A. SINAPI OTHER OFFICER 2374 POST ROAD, SUITE 201 WARWICK, RI 02886 UNI

Filings

Number Name File Date
202447065310 Annual Report 2024-02-22
202327445290 Annual Report 2023-02-03
202209574670 Annual Report 2022-02-07
202193282250 Annual Report 2021-03-01
201930699810 Annual Report 2019-12-26
201912087620 Annual Report 2019-08-13
201907122310 Revocation Notice For Failure to File An Annual Report 2019-07-24
201858816520 Annual Report 2018-02-22
201734682450 Annual Report 2017-02-24
201692571830 Annual Report 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5801678801 2021-04-18 0165 PPS 2374 Post Rd Ste 201, Warwick, RI, 02886-2270
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124590
Loan Approval Amount (current) 124590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, KENT, RI, 02886-2270
Project Congressional District RI-02
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 125620.85
Forgiveness Paid Date 2022-02-18
8494427106 2020-04-15 0165 PPP 2374 POST ROAD, WARWICK, RI, 02886-8716
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123724.35
Loan Approval Amount (current) 123724.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, KENT, RI, 02886-8716
Project Congressional District RI-02
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 124883.63
Forgiveness Paid Date 2021-04-01

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State