Search icon

Tasca Automotive Group North, Inc.

Company Details

Name: Tasca Automotive Group North, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Conversion
Date of Organization in Rhode Island: 30 Jan 2014 (11 years ago)
Date of Dissolution: 02 Jan 2021 (4 years ago)
Date of Status Change: 02 Jan 2021 (4 years ago)
Identification Number: 000898532
ZIP code: 02920
County: Providence County
Principal Address: 1300 PONTIAC AVENUE, CRANSTON, RI, 02920, USA
Purpose: AUTOMOBILE SALES AND SERVICE Title: 7-1.2-1701
Fictitious names: Tasca Buick GMC (trading name, 2014-04-01 - )

Industry & Business Activity

NAICS

441110 New Car Dealers

This industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JAMES P. REDDING, ESQ. Agent 27 SAKONNET POINT ROAD, LITTLE COMPTON, RI, 02837, USA

PRESIDENT

Name Role Address
ROBERT F TASCA JR PRESIDENT 1300 PONTIAC AVENUE CRANSTON, RI 02910 USA

TREASURER

Name Role Address
CARL A TASCA TREASURER 1300 PONTIAC AVENUE CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
CARL A TASCA SECRETARY 1300 PONTIAC AVENUE CRANSTON, RI 02920 USA

VICE PRESIDENT

Name Role Address
DAVID J TASCA VICE PRESIDENT 1300 PONTIAC AVENUE CRANSTON, RI 02920 USA

Events

Type Date Old Value New Value
Conversion 2021-01-02 Tasca Automotive Group North, Inc. Tasca Automotive Group North, LLC on 01-02-2021

Filings

Number Name File Date
202033245100 Annual Report 2020-01-28
201987491250 Annual Report 2019-02-25
201858736350 Annual Report 2018-02-21
201739037750 Annual Report 2017-03-28
201692229290 Annual Report 2016-02-09
201554922660 Annual Report - Amended 2015-02-11
201554921050 Annual Report 2015-02-11
201437927290 Fictitious Business Name Statement 2014-04-01
201434577380 Articles of Incorporation 2014-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8291447003 2020-04-08 0165 PPP 55 Fortin Dr., WOONSOCKET, RI, 02895-6165
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431500
Loan Approval Amount (current) 431500
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOONSOCKET, PROVIDENCE, RI, 02895-6165
Project Congressional District RI-01
Number of Employees 35
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 436299.7
Forgiveness Paid Date 2021-06-11

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State