Search icon

A AND J RESTAURANT ENTERPRISES INC.

Company Details

Name: A AND J RESTAURANT ENTERPRISES INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Mar 2014 (11 years ago)
Date of Dissolution: 10 Jun 2024 (10 months ago)
Date of Status Change: 10 Jun 2024 (10 months ago)
Identification Number: 000911555
ZIP code: 02852
County: Washington County
Principal Address: 100 SPRING RD, NORTH KINGSTOWN, RI, 02852, USA
Purpose: RESTAURANT Title: 7-1.2-1701
Fictitious names: NACHO MAMMA'S (trading name, 2014-04-04 - 2023-07-03)

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOHN R. LESIEUR Agent 76 STATE STREET, BRISTOL, RI, 02809, USA

PRESIDENT

Name Role Address
JOHN R LESIEUR PRESIDENT 76 STATE STREET BRISTOL, RI 02809 USA

NACHO MAMMA`S

Name Role Address
JOHN R LESIEUR NACHO MAMMA`S 100 SPRING RD NORTH KINGSTOWN, RI 02852 UNI

Filings

Number Name File Date
202455584090 Revocation Certificate For Failure to Maintain a Registered Office 2024-06-10
202454596850 Miscellaneous Filing (No Fee) 2024-05-20
202451564870 Annual Report 2024-04-19
202449691670 Revocation Notice For Failure to Maintain a Registered Office 2024-03-28
202448110550 Registered Office Not Maintained 2024-03-08
202339006090 Statement of Abandonment of Use of Fictitious Business Name 2023-07-03
202338626190 Annual Report 2023-06-23
202338133300 Revocation Notice For Failure to File An Annual Report 2023-06-19
202208156840 Annual Report 2022-01-19
202185160360 Annual Report 2021-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9600968306 2021-01-31 0165 PPS 76 State St, Bristol, RI, 02809-2216
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bristol, BRISTOL, RI, 02809-2216
Project Congressional District RI-01
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140590.68
Forgiveness Paid Date 2021-07-13
8196607201 2020-04-28 0165 PPP 100 SPRING RD, NORTH KINGSTOWN, RI, 02852
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH KINGSTOWN, WASHINGTON, RI, 02852-0001
Project Congressional District RI-02
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85796.44
Forgiveness Paid Date 2021-04-14

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State