Search icon

INEXVAPORS LLC

Company Details

Name: INEXVAPORS LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 02 Jul 2014 (11 years ago)
Date of Dissolution: 21 Dec 2022 (2 years ago)
Date of Status Change: 21 Dec 2022 (2 years ago)
Identification Number: 000953518
ZIP code: 02816
County: Kent County
Principal Address: 1107 MAIN STREET, COVENTRY, RI, 02816, USA
Purpose: SALES OF E-CIGARETTES

Industry & Business Activity

NAICS

453998 All Other Miscellaneous Store Retailers (except Tobacco Stores)

This U.S. industry comprises establishments primarily engaged in retailing specialized lines of merchandise (except motor vehicle and parts dealers; furniture and home furnishings stores; electronics and appliance stores; building material and garden equipment and supplies dealers; food and beverage stores; health and personal care stores; gasoline stations; clothing and clothing accessories stores; sporting goods, hobby, book and music stores; general merchandise stores; florists; office supplies, stationery, and gift stores; used merchandise stores; pet and pet supplies stores; art dealers; manufactured home (i.e., mobile home) dealers; and tobacco stores). This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis (except electronic auctions). Learn more at the U.S. Census Bureau

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

MANAGER

Name Role Address
TIM SIMMONS MANAGER 1107 MAIN STREET COVENTRY , RI 02816 USA
JOSHUA KAEO PRAIS MANAGER 1107 MAIN STREET COVENTRY, RI 02816 USA

Filings

Number Name File Date
202225409880 Articles of Dissolution 2022-12-21
202225392740 Annual Report 2022-12-20
202225392920 Annual Report 2022-12-20
202225393530 Annual Report 2022-12-20
202225392380 Reinstatement 2022-12-20
202197454950 Revocation Certificate For Failure to File the Annual Report for the Year 2021-06-03
202194310420 Revocation Notice For Failure to File An Annual Report 2021-03-16
201921813010 Annual Report 2019-09-30
201878129390 Annual Report 2018-09-25
201752462580 Annual Report 2017-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8936407305 2020-05-01 0165 PPP 289 Cowesett Ave Suites 18-19, West Warwick, RI, 02893
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Warwick, KENT, RI, 02893-0001
Project Congressional District RI-02
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 18289.77
Forgiveness Paid Date 2021-07-27

Date of last update: 11 May 2025

Sources: Rhode Island Department of State