Search icon

RJP Packaging LLC

Branch

Company Details

Name: RJP Packaging LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 26 Oct 2017 (8 years ago)
Branch of: RJP Packaging LLC, NEW YORK (Company Number 5149423)
Identification Number: 001678403
ZIP code: 02860
County: Providence County
Place of Formation: NEW YORK
Purpose: INDUSTRIAL & WHOLESALE PACKAGING DISTRIBUTION
Principal Address: Google Maps Logo 1 CAMPBELL ST, PAWTUCKET, RI, 02860, USA
Mailing Address: Google Maps Logo 1 CAMPBELL ST 2, PAWTUCKET, RI, 02860, USA

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Form 5500 Series

Employer Identification Number (EIN):
821777226
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

Filings

Number Name File Date
202447600520 Annual Report 2024-03-01
202330838140 Annual Report 2023-03-15
202213691910 Annual Report 2022-03-29
202100387900 Annual Report 2021-08-26
202057043030 Annual Report 2020-09-22

Expenditures

Agency Date Program Subprogram Amount
Department of Public Safety 2024-03-26 State Police Detectives 399.75
Department of Public Safety 2021-09-07 State Police Detectives 214.81

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
250200.00
Total Face Value Of Loan:
250200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-02
Type:
Planned
Address:
1 CAMPBELL STREET, PAWTUCKET, RI, 02860
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250200
Current Approval Amount:
250200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
251562.2

Motor Carrier Census

DBA Name:
RYAN POWERS
Carrier Operation:
Interstate
Fax:
(401) 854-8490
Add Date:
2017-11-16
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
5
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Rhode Island Department of State