Search icon

Good Fortune Supermarket (Rhode Island) Corp.

Company Details

Name: Good Fortune Supermarket (Rhode Island) Corp.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 26 Mar 2018 (7 years ago)
Identification Number: 001682809
ZIP code: 02907
County: Providence County
Principal Address: 101 CADILLAC DRIVE, PROVIDENCE, RI, 02907, USA
Purpose: A GROCERY SUPERMARKET STORE

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery (except Convenience) Stores

This industry comprises establishments generally known as supermarkets and grocery stores primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Agent

Name Role Address
KUAN HE WU Agent 101 CADILLAC DRIVE, PROVIDENCE, RI, 02907, USA

PRESIDENT

Name Role Address
KUAN HE WU PRESIDENT 101 CADILLAC DRIVE PROVIDENCE, RI 02907 USA

Filings

Number Name File Date
202446077990 Annual Report 2024-02-09
202329312770 Annual Report 2023-02-24
202209210820 Annual Report 2022-02-02
202193444450 Annual Report 2021-03-02
202036484380 Annual Report 2020-03-17
202036484100 Annual Report 2020-03-17
202036484290 Reinstatement 2020-03-17
201924688110 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907239360 Revocation Notice For Failure to File An Annual Report 2019-07-24
201862549520 Annual Report 2018-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346477516 0112300 2023-02-02 101 CADILLAC DRIVE, PROVIDENCE, RI, 02907
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-02-02
Case Closed 2023-08-21

Related Activity

Type Complaint
Activity Nr 1985478
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2023-04-21
Current Penalty 1116.0
Initial Penalty 2232.0
Final Order 2023-05-05
Nr Instances 1
Nr Exposed 250
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within four business hours: a) Facility: On or about February 2, 2023, the employer did not provide the OSHA 300 and 300A forms for the years 2021, 2022 and 2023 to the OSHA representative within four business hours of request. OSHA 300 logs were originally requested on February 2, 2023 and not provided until March 1, 2023.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4580277205 2020-04-27 0165 PPP 101 CADILLAC DR.,, PROVIDENCE, RI, 02907
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282747.39
Loan Approval Amount (current) 268694.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PROVIDENCE, PROVIDENCE, RI, 02907-0546
Project Congressional District RI-02
Number of Employees 35
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 272605.44
Forgiveness Paid Date 2021-10-22

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State