Search icon

BOURNE HOLDINGS LLC

Company Details

Name: BOURNE HOLDINGS LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 21 Mar 2014 (11 years ago)
Date of Dissolution: 02 Feb 2023 (2 years ago)
Date of Status Change: 02 Feb 2023 (2 years ago)
Identification Number: 000911663
ZIP code: 02903
County: Providence County
Principal Address: 39 PIKE STREET SUITE 4, PROVIDENCE, RI, 02903, USA
Purpose: OWN AND MANAGE COMMERCIAL REAL ESTATE

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900IK4QIBF2RXHH13 000911663 US-RI GENERAL ACTIVE No data

Addresses

Legal c/o PRESTON W. HALPERIN, 39 PIKE STREET, SUITE 4, Providence, US-RI, US, 02903
Headquarters 39 Pike Street, Suite 4, Providence, US-RI, US, 02903

Registration details

Registration Date 2018-11-06
Last Update 2022-12-29
Status LAPSED
Next Renewal 2022-12-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 000911663

Agent

Name Role Address
PRESTON W. HALPERIN Agent 39 PIKE STREET SUITE 4, PROVIDENCE, RI, 02903, USA

MANAGER

Name Role Address
DAVID A. ALLEN MANAGER 40 WILLIAMS STREET WELLESLEY, MA 02481 USA
RUMFORD PARTNERS, LLC MANAGER 1080 MAIN STREET PAWTUCKET, RI 02860 USA

Filings

Number Name File Date
202327293620 Articles of Dissolution 2023-02-02
202215458070 Annual Report 2022-04-22
202104412860 Annual Report 2021-11-01
202104380150 Statement of Change of Registered/Resident Agent Office 2021-11-01
202066594800 Annual Report 2020-10-20
201923801970 Annual Report 2019-10-09
201880568220 Annual Report 2018-10-31
201752519680 Annual Report 2017-10-30
201611675470 Annual Report 2016-11-02
201588436740 Annual Report 2015-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2951747107 2020-04-11 0165 PPP 1080 Main St, PAWTUCKET, RI, 02860-4847
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29222
Loan Approval Amount (current) 29222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PAWTUCKET, PROVIDENCE, RI, 02860-4847
Project Congressional District RI-01
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29420.06
Forgiveness Paid Date 2020-12-23

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State