Search icon

WILSON PEREZ, LLC

Company Details

Name: WILSON PEREZ, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 16 Sep 2014 (11 years ago)
Date of Dissolution: 11 Sep 2023 (2 years ago)
Date of Status Change: 11 Sep 2023 (2 years ago)
Identification Number: 000983014
ZIP code: 02908
County: Providence County
Principal Address: 21 COLLEGE RD, PROVIDENCE, RI, 02908, USA
Purpose: COMMERCIAL CLEANING

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Agent

Name Role Address
WILSON PEREZ Agent 21 COLLEGE ROAD, PROVIDENCE, RI, 02908, USA

Filings

Number Name File Date
202340889680 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-11
202336870270 Revocation Notice For Failure to File An Annual Report 2023-06-16
202215631220 Annual Report 2022-04-25
202215631400 Annual Report 2022-04-25
202215631680 Reinstatement 2022-04-25
202210288050 Revocation Certificate For Failure to File the Annual Report for the Year 2022-02-14
202105807340 Revocation Notice For Failure to File An Annual Report 2021-12-03
202057893860 Annual Report 2020-09-25
201923732850 Annual Report 2019-11-14
201874470630 Annual Report 2018-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7664978407 2021-02-12 0165 PPS 21 College Rd, Providence, RI, 02908-2203
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23427
Loan Approval Amount (current) 23427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Providence, PROVIDENCE, RI, 02908-2203
Project Congressional District RI-02
Number of Employees 7
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 23546.38
Forgiveness Paid Date 2021-08-18
7998737300 2020-05-01 0165 PPP 21 COLLEGE RD, PROVIDENCE, RI, 02908-2203
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23427
Loan Approval Amount (current) 23427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROVIDENCE, PROVIDENCE, RI, 02908-2203
Project Congressional District RI-02
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 23597.73
Forgiveness Paid Date 2021-01-25

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State