Search icon

DownCity Construction Managers LLC

Company Details

Name: DownCity Construction Managers LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Aug 2023 (2 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 001761690
ZIP code: 02907
County: Providence County
Principal Address: 55 CROMWELL ST UNIT 3B, PROVIDENCE, RI, 02907, USA

Agent

Name Role Address
MAX E DUMONT Agent 55 CROMWELL ST UNIT 3B, PROVIDENCE, RI, 02907, USA

Filings

Number Name File Date
202460096360 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202456306330 Revocation Notice For Failure to File An Annual Report 2024-06-18
202340335880 Articles of Organization 2023-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2941647304 2020-04-29 0165 PPP 55 Cromwell Street 3B, PROVIDENCE, RI, 02907
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 13
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 18400
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 Y
Business Age Description Existing or more than 2 years old
Project Address PROVIDENCE, PROVIDENCE, RI, 02907-0546
Project Congressional District RI-02
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Oct 2024

Sources: Rhode Island Department of State