Search icon

OCEAN STATE BUSINESS DEVELOPMENT AUTHORITY, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OCEAN STATE BUSINESS DEVELOPMENT AUTHORITY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2004
Branch of: OCEAN STATE BUSINESS DEVELOPMENT AUTHORITY, INC., RHODE ISLAND (Company Number 000028496)
Business ALEI: 0782874
Annual report due: 26 Apr 2026
Business address: 300 Jefferson Boulevard, Warwick, RI, 02888, United States
Mailing address: 300 Jefferson Boulevard, 105, Warwick, RI, United States, 02888
Place of Formation: RHODE ISLAND
E-Mail: rgaston@osbda.com

Industry & Business Activity

NAICS

522292 Real Estate Credit

This U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States rgaston@osbda.com

Officer

Name Role Business address Residence address
RUSSELL GASTON Officer 300 Jefferson Boulevard, 105, Warwick, RI, 02888, United States 300 Jefferson Boulevard, 105, Warwick, RI, 02888, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012962108 2025-03-27 - Annual Report Annual Report -
BF-0012081375 2024-03-27 - Annual Report Annual Report -
BF-0011277907 2023-03-28 - Annual Report Annual Report -
BF-0010192912 2022-04-11 - Annual Report Annual Report 2022
0007334930 2021-05-13 - Annual Report Annual Report 2021
0006868882 2020-04-01 - Annual Report Annual Report 2020
0006429866 2019-03-07 - Annual Report Annual Report 2018
0006429914 2019-03-07 - Annual Report Annual Report 2019
0005809170 2017-04-04 - Annual Report Annual Report 2017
0005633092 2016-08-18 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005119959 Active OFS 2023-02-13 2028-03-07 AMENDMENT

Parties

Name OCEAN STATE BUSINESS DEVELOPMENT AUTHORITY, INC.
Role Secured Party
Name APM HOSPITALITY, LLC
Role Debtor
Name US SMALL BUSINESS ADMINISTRATION C/O OCEAN STATE BUSINESS DEVELOPMENT AUTHORITY, INC.
Role Secured Party
0005092077 Active OFS 2022-09-12 2027-09-12 ORIG FIN STMT

Parties

Name United States Small Business Administration
Role Secured Party
Name HIGHLAND MANUFACTURING INC.
Role Debtor
Name OCEAN STATE BUSINESS DEVELOPMENT AUTHORITY, INC.
Role Secured Party
0003436172 Active OFS 2021-04-13 2026-04-13 ORIG FIN STMT

Parties

Name LLCC&V REALTY LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name OCEAN STATE BUSINESS DEVELOPMENT AUTHORITY, INC.
Role Secured Party
0003230173 Active OFS 2018-03-07 2028-03-07 ORIG FIN STMT

Parties

Name OCEAN STATE BUSINESS DEVELOPMENT AUTHORITY, INC.
Role Secured Party
Name APM HOSPITALITY, LLC
Role Debtor
Name US SMALL BUSINESS ADMINISTRATION C/O OCEAN STATE BUSINESS DEVELOPMENT AUTHORITY, INC.
Role Secured Party
0002957372 Active OFS 2013-09-18 2028-09-10 AMENDMENT

Parties

Name AAGNA HOSPITALITY, LLC.
Role Debtor
Name PSM HOTELS, LLC.
Role Debtor
Name OCEAN STATE BUSINESS DEVELOPMENT AUTHORITY, INC.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information