Search icon

Bread and Roses Design and Print Cooperative, Inc.

Company Details

Name: Bread and Roses Design and Print Cooperative, Inc.
Jurisdiction: Rhode Island
Entity type: Worker's Cooperative
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Jul 2019 (6 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 001698240
ZIP code: 02888
County: Kent County
Purpose: GRAPHIC DESIGN, WEB DESIGN, PRINT AND DIGITAL MARKETING SERVICES.
Principal Address: Google Maps Logo 268 WASHINGTON ST., WARWICK, RI, 02888, USA

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RAUL FIGUEROA Agent 268 WASHINGTON STREET, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
RAUL FIGUEROA PRESIDENT 127 CLAY STREET CENTRAL FALLS, RI 02863 USA

TREASURER

Name Role Address
BENJAMIN ERNEST BRANCHAUD TREASURER 268 WASHINGTON STREET WARWICK, RI 02888 USA

SECRETARY

Name Role Address
EMMA MAYER SECRETARY 15 PULASKI ST. APT F WEST WARWICK, RI 02893 USA

TRUSTEE

Name Role Address
JANSEN MAYER TRUSTEE 15 PULASKI ST. APT F WEST WARWICK, RI 02893 USA

VICE PRESIDENT

Name Role Address
MIKAELA ELENE ENOS VICE PRESIDENT 268 WASHINGTON STREET WARWICK, RI 02888 USA

OTHER OFFICER

Name Role Address
BENJAMIN BRANCHAUD OTHER OFFICER 268 WASHINGTON STREET WARWICK, RI 02888

Filings

Number Name File Date
202341531920 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202339170890 Revocation Notice For Failure to File An Annual Report 2023-07-07
202214467910 Statement of Change of Registered/Resident Agent Office 2022-04-12
202214468160 Annual Report 2022-04-11
202213612780 Revocation Notice For Failure to Maintain a Registered Office 2022-03-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1590.00
Total Face Value Of Loan:
1590.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1590
Current Approval Amount:
1590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1612.92

Date of last update: 13 May 2025

Sources: Rhode Island Department of State