Search icon

Urban Sweat Therapeutics, Inc.

Company Details

Name: Urban Sweat Therapeutics, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Jan 2015 (10 years ago)
Identification Number: 001036569
ZIP code: 02920
County: Providence County
Principal Address: 19 SHARPE DRIVE, CRANSTON, RI, 02920, USA
Purpose: SPA Title: 7-1.2-1701
Historical names: OM GROWN GREENHOUSE INC

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

Agent

Name Role Address
CHRISTINE RAFFA Agent 19 SHARPE DRIVE, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
CHRISTINE RAFFA PRESIDENT 1559 SNAKE HILL ROAD N. SCITUATE, RI 02857 USA

OTHER OFFICER

Name Role Address
LORI RAFFA OTHER OFFICER 19 SHARPE DRIVE CRANSTON, RI 02920

Events

Type Date Old Value New Value
Merged 2022-12-31 Raffa Real Food Corp on Urban Sweat Therapeutics, Inc.
Merged 2021-12-31 RAFFA TRAINING CORPORATION on Urban Sweat Therapeutics, Inc.
Name Change 2018-02-19 OM GROWN GREENHOUSE INC Urban Sweat Therapeutics, Inc.

Filings

Number Name File Date
202445302840 Annual Report 2024-02-01
202326776610 Annual Report 2023-01-27
202225503010 Articles of Merger 2022-12-27
202208074360 Annual Report 2022-01-18
202107072700 Articles of Merger 2021-12-13
202185416070 Annual Report 2021-01-08
202057916280 Annual Report 2020-09-25
202055125440 Revocation Notice For Failure to File An Annual Report 2020-09-16
201988502540 Annual Report 2019-03-11
201858532970 Articles of Amendment 2018-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3888457300 2020-04-29 0165 PPP 19 SHARPE DR, CRANSTON, RI, 02920
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47358
Loan Approval Amount (current) 47358
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 N
LMI N
Business Age Description Unanswered
Project Address CRANSTON, PROVIDENCE, RI, 02920-0001
Project Congressional District RI-02
Number of Employees 13
NAICS code 812199
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 Male Owned
Veteran Unanswered
Forgiveness Amount 47671.99
Forgiveness Paid Date 2021-01-13
2659038410 2021-02-03 0165 PPS 19 Sharpe Dr, Cranston, RI, 02920-4402
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) 47357
Loan Approval Amount (current) 47357
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cranston, PROVIDENCE, RI, 02920-4402
Project Congressional District RI-02
Number of Employees 13
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47547.73
Forgiveness Paid Date 2021-07-12

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State