Search icon

Action Public Adjusters, LLC

Company Details

Name: Action Public Adjusters, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 09 Apr 2019 (6 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 001694817
ZIP code: 02921
County: Providence County
Principal Address: 45 CANONCHET TRAIL, CRANSTON, RI, 02921, USA
Purpose: PUBLIC ADJUSTERS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACTION PUBLIC ADJUSTERS, LLC 401(K) PLAN 2023 834360313 2024-09-26 ACTION PUBLIC ADJUSTERS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 4012148400
Plan sponsor’s address 45 CANONCHET TRAIL, CRANSTON, RI, 02921

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing WILLIAM R LEUROPA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-26
Name of individual signing WILLIAM R LEUROPA
Valid signature Filed with authorized/valid electronic signature
ACTION PUBLIC ADJUSTERS, LLC 401(K) PLAN 2022 834360313 2023-10-16 ACTION PUBLIC ADJUSTERS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 524290
Sponsor’s telephone number 4012148400
Plan sponsor’s address 1 WHOLESALE WAY, CRANSTON, RI, 02920

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing WILLIAM R LEUROPA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing WILLIAM R LEUROPA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
THOMAS A. TARRO, III, ESQ. Agent 300 CENTERVILLE ROAD SUMMIT EAST SUITE 330, WARWICK, RI, 02886, USA

Manager

Name Role Address
WILLIAM R L'EUROPA Manager 1 WHOLESALE WAY CRANSTON, RI 02920 USA

Filings

Number Name File Date
202459737230 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202456151930 Revocation Notice For Failure to File An Annual Report 2024-06-18
202326811230 Annual Report 2023-01-28
202211702690 Annual Report 2022-02-23
202102239360 Annual Report 2021-09-27
202062068990 Annual Report 2020-10-07
201990110830 Articles of Organization 2019-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6055417102 2020-04-14 0165 PPP 1 Wholesale Way, CRANSTON, RI, 02920
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
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 New Business or 2 years or less
Project Address CRANSTON, PROVIDENCE, RI, 02920-0001
Project Congressional District RI-02
Number of Employees 2
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19109.32
Forgiveness Paid Date 2020-11-20

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State