Search icon

Granite Edvance Corporation

Company Details

Name: Granite Edvance Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 29 Jan 2021 (4 years ago)
Identification Number: 001718597
Principal Address: 4 BARRELL COURT, CONCORD, NH, 03301, USA
Purpose: NON-PROFIT STUDENT LOAN SERVICING
NAICS: 522291 - Consumer Lending
Fictitious names: NHHELCO (trading name, 2021-10-07 - 2023-12-18)
Granite State Management & Resources (trading name, 2021-03-24 - 2023-12-18)
Historical names: New Hampshire Higher Education Loan Corporation

Agent

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
CHRISTIANA THORNTON PRESIDENT 4 BARRELL COURT CONCORD, NH 03301 USA

SECRETARY

Name Role Address
JAMES PATRICK BURNETT III SECRETARY 4 BARRELL CT CONCORD, NH 03301 USA

CEO

Name Role Address
CHRISTIANA THORNTON CEO 4 BARRELL CT CONCORD, NH 03301 USA

CFO

Name Role Address
SCOTT ROGERS CFO 4 BARRELL COURT CONCORD, NH 03301 USA

VICE PRESIDENT

Name Role Address
JOHN FLANDERS VICE PRESIDENT 4 BARRELL CT CONCORD, NH 03301 USA
SCOTT ROGERS VICE PRESIDENT 4 BARRELL CT CONCORD, NH 03301 USA

DIRECTOR

Name Role Address
CAROL HOULE DIRECTOR 4 BARRELL CT CONCORD, NH 03301 USA
GORDON KOFF DIRECTOR 4 BARRELL COURT CONCORD, NH 03301 USA
PETER BURGER DIRECTOR 4 BARRELL COURT CONCORD, NH 03301 USA
RICK ELWELL DIRECTOR 4 BARRELL COURT CONCORD, NH 03301 USA
SUSAN HUARD DIRECTOR 4 BARRELL COURT CONCORD, NH 03301 USA
HANS OLSON DIRECTOR 4 BARRELL COURT CONCORD, NH 03301 USA
PAUL PROVOST DIRECTOR 4 BARRELL COURT CONCORD, NH 03301 USA
JAMES PATRICK BURNETT III DIRECTOR 4 BARRELL CT CONCORD, NH 03301 USA
CHARLES LLOYD DIRECTOR 4 BARRELL CT CONCORD, NH 03301 USA
DEBRA MILLER DIRECTOR 4 BARRELL CT CONCORD, NH 03301 USA

Events

Type Date Old Value New Value
Name Change 2023-11-27 New Hampshire Higher Education Loan Corporation Granite Edvance Corporation

Filings

Number Name File Date
202451742340 Annual Report 2024-04-20
202343436610 Statement of Abandonment of Use of Fictitious Business Name 2023-12-18
202343436430 Statement of Abandonment of Use of Fictitious Business Name 2023-12-18
202342940190 Application for Amended Certificate of Authority 2023-11-27
202334678760 Annual Report 2023-04-29
202211862510 Statement of Change of Registered/Resident Agent 2022-03-01
202211742920 Annual Report 2022-02-28
202102857500 Fictitious Business Name Statement 2021-10-07
202194945280 Fictitious Business Name Statement 2021-03-24
202188263770 Application for Certificate of Authority 2021-01-29

Date of last update: 28 Oct 2024

Sources: Rhode Island Department of State