Search icon

Patti Doyle Communications, Inc.

Company Details

Name: Patti Doyle Communications, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 14 May 2013 (12 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000799038
ZIP code: 02860
County: Providence County
Principal Address: 80 FOUNTAIN STREET UNIT 208, PAWTUCKET, RI, 02860, USA
Purpose: PUBLIC RELATIONS AND PUBLIC AFFAIRS Title: 7-1.2-1701
Historical names: Patti Doyle Communication Strategies, Inc.

Industry & Business Activity

NAICS

541820 Public Relations Agencies

This industry comprises establishments primarily engaged in designing and implementing public relations campaigns. These campaigns are designed to promote the interests and image of their clients. Establishments providing lobbying, political consulting, or public relations consulting are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PATRICIA DOYLE Agent 91 ROGER WILLIAMS COURT, PORTSMOUTH, RI, 02871, USA

PRESIDENT

Name Role Address
PATRICIA A. DOYLE PRESIDENT 80 FOUNTAIN STREET, UNIT 208 PAWTUCKET, RI 02860 USA

Events

Type Date Old Value New Value
Name Change 2013-05-15 Patti Doyle Communication Strategies, Inc. Patti Doyle Communications, Inc.

Filings

Number Name File Date
202082884800 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055106520 Revocation Notice For Failure to File An Annual Report 2020-09-16
201992035140 Statement of Change of Registered/Resident Agent 2019-05-08
201991545370 Revocation Notice For Failure to Maintain a Registered Agent 2019-05-01
201988385990 Agent Resigned 2019-03-08
201986083690 Annual Report 2019-02-06
201857525360 Annual Report 2018-01-31
201737288190 Annual Report 2017-03-03
201691631210 Annual Report 2016-02-01
201555454890 Annual Report 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1499727208 2020-04-15 0165 PPP 80 Fountain Street Unit 208, Pawtucket, RI, 02860
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pawtucket, PROVIDENCE, RI, 02860-0001
Project Congressional District RI-01
Number of Employees 1
NAICS code 541820
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 9666.02
Forgiveness Paid Date 2020-12-31
4691128303 2021-01-23 0165 PPS 80 Fountain St, Pawtucket, RI, 02860-1277
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) 9600
Loan Approval Amount (current) 9600
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pawtucket, PROVIDENCE, RI, 02860-1277
Project Congressional District RI-01
Number of Employees 1
NAICS code 541820
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 9653.13
Forgiveness Paid Date 2021-08-17

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State