Search icon

REALITY TESTING, INC.

Branch

Company Details

Name: REALITY TESTING, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 05 Feb 2018 (7 years ago)
Branch of: REALITY TESTING, INC., NEW YORK (Company Number 4681580)
Identification Number: 001681242
ZIP code: 02906
County: Providence County
Place of Formation: NEW YORK
Principal Address: 355 HOPE STREET UNIT 2, PROVIDENCE, RI, 02906, USA
Purpose: TO CONDUCT BUSINESS IN RHODE ISLAND COMEDIAN

Industry & Business Activity

NAICS

711310 Promoters of Performing Arts, Sports, and Similar Events with Facilities

This industry comprises establishments primarily engaged in (1) organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, held in facilities that they manage and operate and/or (2) managing and providing the staff to operate arenas, stadiums, theaters, or other related facilities for rent to other promoters. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOSEPH BIRBIGLIA Agent 355 HOPE ST. OFC 2, PROVIDENCE, RI, 02906, USA

PRESIDENT

Name Role Address
MICHAEL BIRBIGLIA PRESIDENT 1 1ST PLACE #1 BROOKLYN, NY 11231 USA

TREASURER

Name Role Address
JOSEPH BIRBIGLIA TREASURER 355 HOPE ST. UNIT 2 PROVIDENCE, RI 02906 USA

Filings

Number Name File Date
202450852680 Statement of Change of Registered/Resident Agent 2024-04-11
202450544530 Revocation Notice For Failure to Maintain a Registered Agent 2024-04-09
202448019790 Agent Resigned 2024-03-04
202445781690 Annual Report 2024-02-06
202328903500 Annual Report 2023-02-21
202212304280 Statement of Change of Registered/Resident Agent 2022-03-07
202208309840 Annual Report 2022-01-20
202184345380 Annual Report 2021-01-05
202037627560 Annual Report - Amended 2020-04-16
201929805260 Annual Report 2019-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5467497008 2020-04-05 0165 PPP 8 Tall Pines Dr., BARRINGTON, RI, 02806-2713
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49658
Loan Approval Amount (current) 49658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARRINGTON, BRISTOL, RI, 02806-2713
Project Congressional District RI-01
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50019.89
Forgiveness Paid Date 2021-01-13
3124288304 2021-01-21 0165 PPS 355 Hope St Ofc 2, Providence, RI, 02906-1633
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51810
Loan Approval Amount (current) 51810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Providence, PROVIDENCE, RI, 02906-1633
Project Congressional District RI-01
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52489.92
Forgiveness Paid Date 2022-05-20

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State