Search icon

Miller's Roast Beef, Inc.

Company Details

Name: Miller's Roast Beef, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 25 Oct 2013 (11 years ago)
Identification Number: 000849812
ZIP code: 02914
County: Providence County
Principal Address: 628 WARREN AVENUE, EAST PROVIDENCE, RI, 02914, USA
Purpose: TO OPERATE A RESTAURANT BUSINESS Title: 7-1.2-1701
Historical names: Millers Roast Beef Acquisition, Inc.

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Address
GERALD IADELUCA Agent 500 EXCHANGE STREET SUITE 9-100, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
GWENDOLYN GRAHAM PRESIDENT 11 PATRICIA DRIVE SEEKONK, MA 02771 USA

TREASURER

Name Role Address
ROGER GRAHAM TREASURER 11 PATRICIA DRIVE SEEKONK, MA 02771 USA

SECRETARY

Name Role Address
GWENDOLYN GRAHAM SECRETARY 11 PATRICIA DRIVE SEEKONK, MA 02771 USA

VICE PRESIDENT

Name Role Address
ROGER GRAHAM VICE PRESIDENT 11 PATRICIA DRIVE SEEKONK, MA 02771 USA

DIRECTOR

Name Role Address
GWENDOLYN GRAHAM DIRECTOR 11 PATRICIA DRIVE SEEKONK, MA 02771 USA
ROGER GRAHAM DIRECTOR 11 PATRICIA DRIVE SEEKONK, MA 02771 USA

Events

Type Date Old Value New Value
Name Change 2014-01-08 Millers Roast Beef Acquisition, Inc. Miller's Roast Beef, Inc.

Filings

Number Name File Date
202445118540 Annual Report 2024-01-31
202338888660 Statement of Change of Registered/Resident Agent 2023-06-29
202327029670 Annual Report 2023-01-31
202211407540 Annual Report 2022-02-23
202193524170 Annual Report 2021-03-03
202036100640 Annual Report 2020-03-09
201987335040 Annual Report 2019-02-22
201881765420 Statement of Change of Registered/Resident Agent Office 2018-11-27
201858380580 Annual Report 2018-02-15
201735024150 Annual Report 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6869457004 2020-04-07 0165 PPP 628 WARREN AVE, EAST PROVIDENCE, RI, 02914-2928
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127300
Loan Approval Amount (current) 127300
Undisbursed Amount 0
Franchise Name Miller's Roast Beef
Lender Location ID 104790
Servicing Lender Name Coastal1 Credit Union
Servicing Lender Address 1200 Central Ave, PAWTUCKET, RI, 02861-2200
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, 02914-2928
Project Congressional District RI-01
Number of Employees 30
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 104790
Originating Lender Name Coastal1 Credit Union
Originating Lender Address PAWTUCKET, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 128413.88
Forgiveness Paid Date 2021-03-02

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State