Search icon

New England Property Services Group, LLC

Headquarter

Company Details

Name: New England Property Services Group, LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 24 Jul 2017 (8 years ago)
Identification Number: 001675746
Place of Formation: MASSACHUSETTS
Principal Address: 1822 NORTH MAIN STREET SECOND FLOOR ANNEX SUITE 001, FALL RIVER, MA, 02720, USA
Purpose: PROVIDING GENERAL CONTRACTING SERVICES ON RESIDENTIAL PROPERTIES, INCLUDING BUT NOT LIMITED TO MITIGATION, REMEDIATION, AND/OR RESTORATION OF PROPERTIES FROM STORM RELATED DAMAGES AS WELL AS OTHER DAMAGES CAUSED BY WATER FROM VARIOUS SOURCES.

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of New England Property Services Group, LLC, CONNECTICUT 1266503 CONNECTICUT

Agent

Name Role Address
THOMAS ALVES Agent 33 GREAT ROAD, BARRINGTON, RI, 02806, USA

MANAGER

Name Role Address
STEVEN CECERI MANAGER 13225 PATRIOT WAY WEST GREENWICH, RI 02817 USA

Filings

Number Name File Date
202444776570 Annual Report 2024-01-26
202335626760 Annual Report - Amended 2023-05-15
202333318810 Annual Report 2023-04-19
202218576410 Annual Report 2022-06-16
202218545650 Statement of Change of Registered/Resident Agent 2022-06-14
202100427200 Annual Report 2021-08-27
202195415340 Statement of Change of Registered/Resident Agent Office 2021-04-02
202057538680 Annual Report 2020-09-24
201914635090 Annual Report 2019-08-22
201876684170 Annual Report 2018-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4219617101 2020-04-13 0165 PPP 10 Emerson Rd, JAMESTOWN, RI, 02835-1460
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28511
Loan Approval Amount (current) 28511
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32784
Servicing Lender Name BayCoast Bank
Servicing Lender Address 330 Swansea Mall Dr, SWANSEA, MA, 02777-4112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMESTOWN, NEWPORT, RI, 02835-1460
Project Congressional District RI-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 32784
Originating Lender Name BayCoast Bank
Originating Lender Address SWANSEA, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28918.87
Forgiveness Paid Date 2021-09-20

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State