Search icon

Tremblay's Bar and Grill, Inc.

Company Details

Name: Tremblay's Bar and Grill, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 05 May 2016 (9 years ago)
Identification Number: 001663041
ZIP code: 02871
County: Newport County
Principal Address: 514 PARK AVE., PORTSMOUTH, RI, 02871, USA
Purpose: RESTAURANT AND BAR Title: 7-1.2-1701

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Address
KENNETH R. TREMBLAY Agent 181 CHASE ROAD, PORTSMOUTH, RI, 02871, USA

PRESIDENT

Name Role Address
MICHAEL MACFARLANE PRESIDENT 222 CARAVELL DRIVE JUPITER, FL 33458 USA

TREASURER

Name Role Address
MICHAEL MACFARLANE TREASURER 222 CARAVELL DRIVE JUPITER, FL 33458 USA

SECRETARY

Name Role Address
DENNIS DEMARINO SECRETARY 15 TALL OAKS COURT FARMINGDALE, NJ 07727 USA

VICE PRESIDENT

Name Role Address
DENNIS DEMARINO VICE PRESIDENT 15 TALL OAKS COURT FARMINGDALE, NJ 07727 USA

DIRECTOR

Name Role Address
DENNIS DEMARINO DIRECTOR 15 TALL OAKS COURT FARMINGDALE, NJ 07727 USA
MICHAEL MACFARLANE DIRECTOR 222 CARAVELL DRIVE JUPITER, FL 33458 USA

Filings

Number Name File Date
202453287010 Annual Report 2024-04-30
202334941260 Annual Report 2023-05-01
202218017580 Annual Report 2022-05-31
202193304600 Annual Report 2021-03-01
202068828110 Annual Report 2020-10-27
202055145240 Revocation Notice For Failure to File An Annual Report 2020-09-16
201988001610 Annual Report 2019-02-28
201861118510 Annual Report 2018-03-28
201739025090 Annual Report 2017-03-27
201697021880 Articles of Incorporation 2016-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643708307 2021-01-21 0165 PPS 514 Park Ave, Portsmouth, RI, 02871-4924
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69286
Loan Approval Amount (current) 69286
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Portsmouth, NEWPORT, RI, 02871-4924
Project Congressional District RI-01
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69652.36
Forgiveness Paid Date 2021-08-03
8590827108 2020-04-15 0165 PPP 514 Park Ave, PORTSMOUTH, RI, 02871
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45700
Loan Approval Amount (current) 45700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORTSMOUTH, NEWPORT, RI, 02871-0001
Project Congressional District RI-01
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45981.36
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State