Search icon

THE PLUMBER COMPANY, INC.

Company Details

Name: THE PLUMBER COMPANY, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Aug 2008 (17 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 001673231
ZIP code: 02917
County: Providence County
Principal Address: 58 ARROWHEAD TRAIL, SMITHFIELD, RI, 02917, USA
Purpose: PLUMBING AND HEATING REPAIRS AND INSTALLATIONS

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
SCOTT P. TIERNEY, ESQ. Agent 260 WEST EXCHANGE STREET SUITE 101, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
DOUGLAS GOSS PRESIDENT 440 CENTRAL AVENUE JOHNSTON, RI 02919 USA

THE PLUMBER COMPANY

Name Role Address
DOUGLAS GOSS JR THE PLUMBER COMPANY 2 STARLINE WAY CRANSTON, RI 02921 USA

VICE PRESIDENT

Name Role Address
RONALD E GAYNOR VICE PRESIDENT 58 ARROWHEAD TRAIL SMITHFIELD, RI 02917 USA

Events

Type Date Old Value New Value
Conversion 2017-04-27 The Plumber Company L.P. on 04-27-2017 THE PLUMBER COMPANY, INC.

Filings

Number Name File Date
202082911920 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055162490 Revocation Notice For Failure to File An Annual Report 2020-09-16
201918698730 Annual Report 2019-09-10
201907203550 Revocation Notice For Failure to File An Annual Report 2019-07-24
201861009890 Annual Report 2018-03-26
201742098250 Certificate of Conversion 2017-04-27
201742098610 Articles of Incorporation 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1147007200 2020-04-15 0165 PPP 2 Starline Way, Cranston, RI, 02919
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cranston, PROVIDENCE, RI, 02919-0001
Project Congressional District RI-02
Number of Employees 11
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131310.68
Forgiveness Paid Date 2021-05-11
8079288307 2021-01-29 0165 PPS 25 Oakdale Ave, Johnston, RI, 02919-5317
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnston, PROVIDENCE, RI, 02919-5317
Project Congressional District RI-02
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131606.3
Forgiveness Paid Date 2022-05-02

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State