Search icon

Danico LLC

Company Details

Name: Danico LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Feb 2015 (10 years ago)
Date of Dissolution: 03 Jun 2021 (4 years ago)
Date of Status Change: 03 Jun 2021 (4 years ago)
Identification Number: 001063636
ZIP code: 02911
County: Providence County
Purpose: BUSINESS CONSULTING, ENERGY CONSERVATION, UTILITY REBATE CONSULTATION, ENERGY CONSERVATION, PROJECT MANAGEMENT OR DEVELOPMENT
Principal Address: Google Maps Logo 7 ALLEN AVE, NORTH PROVIDENCE, RI, 02911, USA
Mailing Address: Google Maps Logo 7 ALLEN AVENUE, NORTH PROVIDENCE, RI, 02911, USA

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DAWN DENEAULT Agent 7 ALLEN AVENUE, NORTH PROVIDENCE, RI, 02911, USA

MANAGER

Name Role Address
DAWN DENEUALT MANAGER 7 ALLEN AVENUE NORTH PROVIDENCE, RI 02911 USA
ERIK DENEAULT MANAGER 7 ALLENAVE NORTH PROVIDENCE, RI 02911 USA

Filings

Number Name File Date
202197461840 Revocation Certificate For Failure to File the Annual Report for the Year 2021-06-03
202194136200 Revocation Notice For Failure to File An Annual Report 2021-03-16
202041678060 Annual Report 2020-06-09
201984005090 Annual Report 2019-01-09
201754031810 Annual Report 2017-11-27

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30817.00
Total Face Value Of Loan:
30817.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30815.00
Total Face Value Of Loan:
30815.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
30817
Current Approval Amount:
30817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
30815
Current Approval Amount:
30815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14808.82

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-06-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 May 2025

Sources: Rhode Island Department of State