Search icon

OCEAN STATE LLC

Company Details

Name: OCEAN STATE LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 05 Feb 2024 (a year ago)
Identification Number: 001769004
ZIP code: 02813
County: Washington County
Place of Formation: VIRGINIA
Principal Address: 405 8TH STREET, RICHMOND, VA, 24141, USA
Mailing Address: 62 BISCUIT CITY ROAD, CHARLESTOWN, RI, 02813, USA
Purpose: BUYING, IMPROVING AND SELLING REAL ESTATE; MEASURING HOUSES, AND ANY OTHER LAWFUL PURPOSE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCEAN STATE LLC 401K RETIREMENT PLAN 2018 823016929 2019-05-27 OCEAN STATE, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-28
Business code 621111
Sponsor’s telephone number 4018893669
Plan sponsor’s address 2130 MENDON ROAD, CUMBERLAND, RI, 02864

Signature of

Role Plan administrator
Date 2019-05-27
Name of individual signing STEPHANIE CALENDA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
R PAUL KUHN Agent 29 POST ROAD 2ND FLOOR, WESTERLY, RI, 02891, USA

Filings

Number Name File Date
202445590580 Application for Registration 2024-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1815034 0112300 1984-08-24 413 MANVILLE ROAD, WOONSOCKET, RI, 02895
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-10-03
Case Closed 1985-02-12

Related Activity

Type Complaint
Activity Nr 70688999

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1984-10-11
Abatement Due Date 1984-10-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 25
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-10-11
Abatement Due Date 1984-10-14
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-10-11
Abatement Due Date 1985-01-04
Nr Instances 6
Nr Exposed 25
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1984-10-11
Abatement Due Date 1984-10-14
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1849457102 2020-04-10 0165 PPP 174 ARMISTICE BLVD, PAWTUCKET, RI, 02860-3210
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3159800
Loan Approval Amount (current) 3159800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33371
Servicing Lender Name Bristol County Savings Bank
Servicing Lender Address 29 Broadway, TAUNTON, MA, 02780-3269
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PAWTUCKET, PROVIDENCE, RI, 02860-3210
Project Congressional District RI-01
Number of Employees 277
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 243908
Originating Lender Name Freedom National Bank, A Division of
Originating Lender Address GREENVILLE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3197278.74
Forgiveness Paid Date 2021-06-15

Date of last update: 29 Oct 2024

Sources: Rhode Island Department of State