Search icon

Mendez General Contractor LLC

Company Details

Name: Mendez General Contractor LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 04 Dec 2017 (7 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 001679375
ZIP code: 02919
County: Providence County
Principal Address: 22 UNION AVE, JOHNSTON, RI, 02919, USA
Purpose: GENERAL CONTRACTOR-PAINTING-REMODELING-RESIDENCIAL AND COMMERCIAL- NEW CONSTRUCTION
Historical names: Mendez General Constractor LLC

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CARLOS J MENDEZ Agent 22 UNION AVE, JOHNSTON, RI, 02919, USA

Events

Type Date Old Value New Value
Name Change 2018-04-25 Mendez General Constractor LLC Mendez General Contractor LLC

Filings

Number Name File Date
202459717610 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202456161560 Revocation Notice For Failure to File An Annual Report 2024-06-18
202335401240 Statement of Change of Registered/Resident Agent 2023-05-08
202335400450 Annual Report 2023-05-08
202216027400 Annual Report 2022-04-28
202100886160 Annual Report 2021-09-03
202056621130 Annual Report 2020-09-21
201921438880 Annual Report - Amended 2019-09-26
201918746800 Annual Report 2019-09-11
201862815940 Articles of Amendment 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6934508304 2021-01-27 0165 PPP 69 Montgomery St Ste 4, Pawtucket, RI, 02860-2019
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18440
Loan Approval Amount (current) 18440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104771
Servicing Lender Name Navigant CU
Servicing Lender Address 1005 Douglas Pike, SMITHFIELD, RI, 02917-1206
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pawtucket, PROVIDENCE, RI, 02860-2019
Project Congressional District RI-01
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 104771
Originating Lender Name Navigant CU
Originating Lender Address SMITHFIELD, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18510.69
Forgiveness Paid Date 2021-06-15
4023228804 2021-04-15 0165 PPS 69 Montgomery St Ste 4, Pawtucket, RI, 02860-2046
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7587
Loan Approval Amount (current) 7587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104771
Servicing Lender Name Navigant CU
Servicing Lender Address 1005 Douglas Pike, SMITHFIELD, RI, 02917-1206
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pawtucket, PROVIDENCE, RI, 02860-2046
Project Congressional District RI-01
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 104771
Originating Lender Name Navigant CU
Originating Lender Address SMITHFIELD, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7601.96
Forgiveness Paid Date 2021-06-28

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State