Search icon

Lisco Development, Inc.

Company Details

Name: Lisco Development, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Feb 2017 (8 years ago)
Identification Number: 001671368
Place of Formation: MASSACHUSETTS
Principal Address: 405F DEDHAM ST, NEWTON, MA, 02459, USA
Purpose: REAL ESATE DEVELOPMENT

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
EDWARD D. FELDSTEIN, ESQ. Agent 10 WEYBOSSET STREET SUITE 800, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
RICHARD M. LAPPIN PRESIDENT 405F DEDHAM STREET NEWTON, MA 02459 USA

TREASURER

Name Role Address
RICHARD M LAPPIN TREASURER 405 F DEDHAM ST NEWTON, MA 02459 USA

SECRETARY

Name Role Address
RICHARD M LAPPIN SECRETARY 405 F DEDHAM ST NEWTON, MA 02459 USA

OTHER OFFICER

Name Role Address
RICHARD M PLAZA ASSOCIATES LAPPIN OTHER OFFICER 405F DEDHAM ST NEWTON, MA 02459 UNI

DIRECTOR

Name Role Address
RICHARD M LAPPIN DIRECTOR 405F DEDHAM ST NEWTON, MA 02459 USA

Filings

Number Name File Date
202452946530 Annual Report 2024-04-29
202330463450 Annual Report 2023-03-11
202211412670 Annual Report 2022-02-23
202193901890 Annual Report 2021-03-14
202034559440 Annual Report 2020-02-17
201987907300 Annual Report 2019-03-01
201859190520 Annual Report 2018-02-27
201735021140 Application for Certificate of Authority 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8246947110 2020-04-15 0165 PPP 2 Regency Plaza Suite 4, Providence, RI, 02903
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101400
Loan Approval Amount (current) 101400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Providence, PROVIDENCE, RI, 02903-0300
Project Congressional District RI-02
Number of Employees 5
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73362.29
Forgiveness Paid Date 2021-05-27

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State