Search icon

R.M. Sandoval, Inc.

Company Details

Name: R.M. Sandoval, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 04 Jan 2016 (9 years ago)
Date of Dissolution: 17 Sep 2024 (9 months ago)
Date of Status Change: 17 Sep 2024 (9 months ago)
Identification Number: 001659239
Purpose: COMMUNICATIONS Title: 7-1.2-1701
Historical names: Communication Technologies, Inc.
Principal Address: Google Maps Logo 3 FAWN RIDGE, WOODSTOCK, CT, 06281, USA

Industry & Business Activity

NAICS

517919 All Other Telecommunications

This U.S. industry comprises establishments primarily engaged in providing specialized telecommunications services, such as satellite tracking, communications telemetry, and radar station operation. This industry also includes establishments primarily engaged in providing satellite terminal stations and associated facilities connected with one or more terrestrial systems and capable of transmitting telecommunications to, and receiving telecommunications from, satellite systems. Establishments providing Internet services or Voice over Internet protocol (VoIP) services via client-supplied telecommunications connections are also included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MCLAUGHLINQUINN LLC Agent 148 WEST RIVER STREET SUITE 1E, PROVIDENCE, RI, 02904, USA

PRESIDENT

Name Role Address
RAFAEL M SANDOVAL PRESIDENT 3 FAWN RIDGE WOODSTOCK, CT 02681 USA

TREASURER

Name Role Address
RAFAEL M SANDOVAL TREASURER 3 FAWN RIDGE WOODSTOCK, CT 02681 USA

SECRETARY

Name Role Address
RAFAEL M SANDOVAL SECRETARY 3 FAWN RIDGE WOODSTOCK, CT 02681 USA

DIRECTOR

Name Role Address
RAFAEL M SANDOVAL DIRECTOR 3 FAWN RIDGE WOODSTOCK, CT 02681 USA

Events

Type Date Old Value New Value
Name Change 2022-06-13 Communication Technologies, Inc. R.M. Sandoval, Inc.

Filings

Number Name File Date
202459565770 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457223230 Revocation Notice For Failure to File An Annual Report 2024-06-25
202334131300 Annual Report 2023-04-26
202218466450 Articles of Amendment 2022-06-13
202215918240 Annual Report 2022-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
52900.00
Total Face Value Of Loan:
52900.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52900
Current Approval Amount:
52900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53550.74

Date of last update: 01 Jun 2025

Sources: Rhode Island Department of State