Search icon

CAYER CACCIA, LLP

Company Details

Name: CAYER CACCIA, LLP
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Partnership
Status: Activ
Date of Organization in Rhode Island: 26 Aug 2021 (4 years ago)
Identification Number: 001728624
ZIP code: 02886
County: Kent County
Purpose: ACCOUNTING,AUDITING,TAX PLANNING AND RELATED SERVICES
Principal Address: Google Maps Logo 931 JEFFERSON BOULEVARD SUITE 2007, WARWICK, RI, 02886, USA

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Agent

Name Role Address
GERARD R. CAYER Agent 931 JEFFERSON BOULEVARD SUITE 2007, WARWICK, RI, 02886, USA

Form 5500 Series

Employer Identification Number (EIN):
141887712
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

License No License Type Status Date Issued Expiration Date
ACC.000P936-FIRM Practice Unit ACTIVE 2011-05-31 2028-06-30

Filings

Number Name File Date
202457524210 Annual Report 2024-07-01
202456017920 Revocation Notice For Failure to File An Annual Report 2024-06-18
202444605780 Statement of Change of Registered/Resident Agent 2024-01-23
202444057570 Revocation Notice For Failure to Maintain a Registered Agent 2024-01-16
202340073340 Registration Renewal 2023-07-31

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186700
Current Approval Amount:
186700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188976.7

Date of last update: 14 May 2025

Sources: Rhode Island Department of State