Search icon

Advanced Carpet Care, Inc.

Company Details

Name: Advanced Carpet Care, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 20 Dec 2017 (7 years ago)
Date of Dissolution: 21 Dec 2023 (a year ago)
Date of Status Change: 21 Dec 2023 (a year ago)
Identification Number: 001679791
ZIP code: 02816
County: Kent County
Principal Address: 15 CENTRE OF NEW ENGLAND BLVD, COVENTRY, RI, 02816, USA
Purpose: CARPET CLEANING BUSINESS
Historical names: ACC Carpet Care, Inc.

Industry & Business Activity

NAICS

561740 Carpet and Upholstery Cleaning Services

This industry comprises establishments primarily engaged in cleaning and dyeing used rugs, carpets, and upholstery. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JASON P. MARSHALL Agent 300 CENTERVILLE ROAD SUITE 315S, WARWICK, RI, 02886, USA

PRES

Name Role Address
SANDRA GERVASIO PRES 15 CENTRE OF NEW ENGLAND BLVD COVENTRY, RI 02816 US

VICE PRESIDENT

Name Role Address
THOMAS GERVASIO VICE PRESIDENT 15 CENTRE OF NEW ENGLAND BLVD COVENTRY, RI 02816 USA

TREASURER

Name Role Address
SANDRA GERVASIO TREASURER 15 CENTRE OF NEW ENGLAND BLVD COVENTRY, RI 02816 USA

SECRETARY

Name Role Address
SANDRA GERVASIO SECRETARY 15 CENTRE OF NEW ENGLAND BLVD COVENTRY, RI 02816 USA

Events

Type Date Old Value New Value
Name Change 2018-01-15 ACC Carpet Care, Inc. Advanced Carpet Care, Inc.

Filings

Number Name File Date
202343515180 Articles of Dissolution 2023-12-21
202340395550 Annual Report 2023-08-17
202338176190 Revocation Notice For Failure to File An Annual Report 2023-06-19
202213727240 Annual Report 2022-03-30
202184779040 Annual Report 2021-01-06
202034000690 Annual Report 2020-02-07
201996515990 Annual Report 2019-06-13
201879540860 Statement of Change of Registered/Resident Agent 2018-10-16
201879539620 Annual Report 2018-10-16
201875728460 Revocation Notice For Failure to File An Annual Report 2018-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8481457007 2020-04-08 0165 PPP 15 CENTRE OF NEW ENGLAND BLVD, COVENTRY, RI, 02816-6067
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120245
Servicing Lender Name Bank Rhode Island
Servicing Lender Address One Turks Head Place, PROVIDENCE, RI, 02903-2219
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVENTRY, KENT, RI, 02816-6067
Project Congressional District RI-02
Number of Employees 3
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46955.96
Forgiveness Paid Date 2021-04-12
4283198303 2021-01-23 0165 PPS 15 Centre of New England Blvd, Coventry, RI, 02816-6067
Loan Status Date 2022-03-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45353.5
Loan Approval Amount (current) 45353.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120245
Servicing Lender Name Bank Rhode Island
Servicing Lender Address One Turks Head Place, PROVIDENCE, RI, 02903-2219
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coventry, KENT, RI, 02816-6067
Project Congressional District RI-02
Number of Employees 4
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45580.27
Forgiveness Paid Date 2021-08-04

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State