Search icon

Strategies for Progress, LLC

Company Details

Name: Strategies for Progress, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Mar 2016 (9 years ago)
Date of Dissolution: 11 Jan 2022 (3 years ago)
Date of Status Change: 11 Jan 2022 (3 years ago)
Identification Number: 001661466
ZIP code: 02910
County: Providence County
Principal Address: 91 MAIN ST UNIT 324, CRANSTON, RI, 02910, USA
Mailing Address: 91 MAIN ST. UNIT 324, WARREN, RI, 02885, USA
Purpose: PSYCHO-LEGAL EVALUATIONS, REPORTS, TESTIMONY, AND PSYCHOTHERAPY FOR IMMIGRATION CLIENTS. EDUCATIONAL ADVOCACY FOR CHILDREN OF IMMIGRANTS.

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Address
SALLIE DAGOSTINO PISATURO Agent 60 PARK FOREST ROAD, CRANSTON, RI, 02920, USA

Filings

Number Name File Date
202209981720 Miscellaneous Filing (No Fee) 2022-01-28
202207818910 Revocation Certificate For Failure to Maintain a Registered Office 2022-01-11
202105174280 Miscellaneous Filing (No Fee) 2021-11-10
202102511330 Revocation Notice For Failure to Maintain a Registered Office 2021-10-04
202102036040 Registered Office Not Maintained 2021-09-21
202079803500 Annual Report - Amended 2020-12-14
202059220060 Annual Report 2020-11-13
201916105140 Annual Report 2019-08-28
201879324370 Articles of Amendment 2018-10-12
201874408480 Annual Report 2018-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3564677409 2020-05-07 0165 PPP 1119 D RESERVOIR AVE, CRANSTON, RI, 02910-5109
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4580
Loan Approval Amount (current) 4580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98258
Servicing Lender Name HarborOne Bank
Servicing Lender Address 770 Oak St, BROCKTON, MA, 02301-1100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CRANSTON, PROVIDENCE, RI, 02910-5109
Project Congressional District RI-02
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98258
Originating Lender Name HarborOne Bank
Originating Lender Address BROCKTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4634.33
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State