Search icon

Real Time Construction LLC

Company Details

Name: Real Time Construction LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 05 Oct 2018 (7 years ago)
Date of Dissolution: 11 Apr 2022 (3 years ago)
Date of Status Change: 11 Apr 2022 (3 years ago)
Identification Number: 001688938
ZIP code: 02876
County: Providence County
Principal Address: P.O. BOX 555, SLATERSVILLE, RI, 02876, USA
Purpose: PRIMARILY RESPONSIBLE FOR REPAIR WORK, MAINTENANCE AND ALTERATIONS OF HOUSES AND OTHER RESIDENTIAL PROPERTIES

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RANDY BURT, JR. Agent 42 MAIN STREET UNIT 555, SLATERSVILLE, RI, 02876, USA

Filings

Number Name File Date
202214441000 Revocation Certificate For Failure to File the Annual Report for the Year 2022-04-11
202214624340 Miscellaneous Filing (No Fee) 2022-03-29
202208300630 Revocation Notice For Failure to File An Annual Report 2022-01-20
202208222950 Registered Office Not Maintained 2021-12-21
202106417340 Revocation Notice For Failure to File An Annual Report 2021-12-03
202196612180 Annual Report 2021-05-14
202194367820 Revocation Notice For Failure to File An Annual Report 2021-03-16
202187183150 Statement of Change of Registered/Resident Agent 2021-01-19
202076636200 Revocation Notice For Failure to Maintain a Registered Agent 2020-11-20
202060380760 Agent Resigned 2020-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8121888609 2021-03-24 0165 PPS 30 Mumford St, Coventry, RI, 02816-7752
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coventry, KENT, RI, 02816-7752
Project Congressional District RI-02
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12251.47
Forgiveness Paid Date 2021-09-01
1609777410 2020-05-04 0165 PPP 120 NORTH MAIN STREET, NORTH SMITHFIELD, RI, 02896
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH SMITHFIELD, PROVIDENCE, RI, 02896-1708
Project Congressional District RI-01
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5264.68
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State