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 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 001659239
Principal Address: 3 FAWN RIDGE, WOODSTOCK, CT, 06281, USA
Purpose: COMMUNICATIONS Title: 7-1.2-1701
Historical names: Communication Technologies, Inc.

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
202194993740 Annual Report 2021-03-26
202035858920 Annual Report 2020-03-04
201987826700 Annual Report 2019-02-28
201859390560 Annual Report 2018-02-28
201859358650 Statement of Change of Registered/Resident Agent 2018-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5811067008 2020-04-06 0165 PPP 1020 PARK AVE, SUITE 211, CRANSTON, RI, 02910-3200
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52900
Loan Approval Amount (current) 52900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CRANSTON, PROVIDENCE, RI, 02910-3200
Project Congressional District RI-02
Number of Employees 6
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53550.74
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State