Search icon

ATMED Treatment Center, Inc.

Company Details

Name: ATMED Treatment Center, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 26 Jan 1979 (46 years ago)
Identification Number: 000001554
ZIP code: 02919
County: Providence County
Principal Address: 1524 ATWOOD AVENUE SUITE 122, JOHNSTON, RI, 02919, USA
Purpose: TO OWN AND OPERATE A MEDICAL URGENT CARE FACILITY IN JOHNSTON, RI.
Fictitious names: ATMED Occupational Health (trading name, 2003-01-08 - )

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (i.e., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336493535 2012-11-09 2012-11-09 5626 OBERLIN DR, SUITE 110, SAN DIEGO, CA, 921211705, US 5750 POST RD, EAST GREENWICH, RI, 028182139, US

Contacts

Phone +1 401-273-9410

Authorized person

Name KENNY HEINE
Role VP OPS
Phone 8589641506

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
License Number MD07335
State RI
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATMED TREATMENT CENTER, INC. 401K PLAN 2023 050380394 2024-04-30 ATMED TREATMENT CENTER, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 621493
Sponsor’s telephone number 4012739400
Plan sponsor’s address 1524 ATWOOD AVE., SUITE 122, JOHNSTON, RI, 02919

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing ELAINE NARDUCCI
Valid signature Filed with authorized/valid electronic signature
ATMED TREATMENT CENTER, INC. 401K PLAN 2022 050380394 2023-06-05 ATMED TREATMENT CENTER, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 621493
Sponsor’s telephone number 4012739400
Plan sponsor’s address 1524 ATWOOD AVE., SUITE 122, JOHNSTON, RI, 02919

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing ELAINE NARDUCCI
Valid signature Filed with authorized/valid electronic signature
ATMED TREATMENT CENTER, INC. 401K PLAN 2021 050380394 2022-08-24 ATMED TREATMENT CENTER, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 621493
Sponsor’s telephone number 4012739400
Plan sponsor’s address 1524 ATWOOD AVE., SUITE 122, JOHNSTON, RI, 02919

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing ELAINE NARDUCCI
Valid signature Filed with authorized/valid electronic signature
ATMED TREATMENT CENTER, INC. 401K PLAN 2020 050380394 2021-07-21 ATMED TREATMENT CENTER, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 621493
Sponsor’s telephone number 4012739400
Plan sponsor’s address 1524 ATWOOD AVE., SUITE 122, JOHNSTON, RI, 02919

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing KAREN TUCCIARONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-21
Name of individual signing KAREN TUCCIARONE
Valid signature Filed with authorized/valid electronic signature
ATMED TREATMENT CENTER, INC. 401K PLAN 2019 050380394 2020-06-05 ATMED TREATMENT CENTER, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 621493
Sponsor’s telephone number 4012739400
Plan sponsor’s address 1524 ATWOOD AVE., SUITE 122, JOHNSTON, RI, 02919

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing KAREN TUCCIARONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-05
Name of individual signing KAREN TUCCIARONE
Valid signature Filed with authorized/valid electronic signature
ATMED TREATMENT CENTER, INC. 401K PLAN 2018 050380394 2019-07-03 ATMED TREATMENT CENTER, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 621493
Sponsor’s telephone number 4012739400
Plan sponsor’s address 1524 ATWOOD AVE., SUITE 122, JOHNSTON, RI, 02919

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing ELAINE NARDUCCI
Valid signature Filed with authorized/valid electronic signature
ATMED TREATMENT CENTER INC 401 K PROFIT SHARING PLAN TRUST 2017 050380394 2018-07-11 ATMED TREATMENT CENTER INC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 621493
Sponsor’s telephone number 4012739400
Plan sponsor’s address 1524 ATWOOD AVE STE 122, JOHNSTON, RI, 029193228

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing ELAINE NARDUCCI
Valid signature Filed with authorized/valid electronic signature
ATMED TREATMENT CENTER INC 401 K PROFIT SHARING PLAN TRUST 2016 050380394 2017-06-07 ATMED TREATMENT CENTER INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 621493
Sponsor’s telephone number 4012739400
Plan sponsor’s address 1524 ATWOOD AVE STE 122, JOHNSTON, RI, 029193228

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing GINA MARAIA
Valid signature Filed with authorized/valid electronic signature
ATMED TREATMENT CENTER INC 401 K PROFIT SHARING PLAN TRUST 2015 050380394 2016-07-20 ATMED TREATMENT CENTER INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 621493
Sponsor’s telephone number 4012739400
Plan sponsor’s address 1526 ATWOOD AVE, JOHNSTON, RI, 02919

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing GINA MARAIA
Valid signature Filed with authorized/valid electronic signature
ATMED TREATMENT CENTER INC 401 K PROFIT SHARING PLAN TRUST 2014 050380394 2015-07-20 ATMED TREATMENT CENTER INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 621493
Sponsor’s telephone number 4012739400
Plan sponsor’s address 1526 ATWOOD AVE, SUITE 100, JOHNSTON, RI, 02919

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing GINA MARAIA
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/10/20140710094640P040010598095001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2000-11-01
Business code 621493
Sponsor’s telephone number 4012739400
Plan sponsor’s address 1526 ATWOOD AVE, JOHNSTON, RI, 02919

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing GINA MARAIA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ELAINE NARDUCCI Agent 1524 ATWOOD AVENUE SUITE 122, JOHNSTON, RI, 02919, USA

PRESIDENT

Name Role Address
MICHAEL A ROCCHIO M.D. PRESIDENT 1524 ATWOOD AVENUE, SUITE 220 JOHNSTON, RI 02919 USA

TREASURER

Name Role Address
WILLIAM BELIVEAU MD TREASURER 1524 ATWOOD AVENUE, SUITE 122 JOHNSTON, RI 02919 USA

VICE PRESIDENT

Name Role Address
ROBERT BUONANNO MD VICE PRESIDENT 1524 ATWOOD AVE SUITE 122 JOHNSTON, RI 02919 USA

Filings

Number Name File Date
202446389930 Annual Report 2024-02-14
202329548250 Annual Report 2023-02-28
202208188580 Annual Report 2022-01-19
202188111620 Annual Report 2021-01-28
202034849910 Annual Report 2020-02-21
201986338510 Annual Report 2019-02-11
201858294300 Annual Report 2018-02-14
201857697850 Statement of Change of Registered/Resident Agent Office 2018-02-06
201856477020 Revocation Notice For Failure to Maintain a Registered Office 2018-01-22
201855927030 Registered Office Not Maintained 2017-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4367268308 2021-01-23 0165 PPS 1524 Atwood Ave Ste 122, Johnston, RI, 02919-3228
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446100
Loan Approval Amount (current) 446100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnston, PROVIDENCE, RI, 02919-3228
Project Congressional District RI-02
Number of Employees 58
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 448666.6
Forgiveness Paid Date 2021-09-10
8044287104 2020-04-15 0165 PPP 1524 Atwood Avenue Suite 122, Johnston, RI, 02919
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446100
Loan Approval Amount (current) 446100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnston, PROVIDENCE, RI, 02919-0001
Project Congressional District RI-02
Number of Employees 62
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 448434.39
Forgiveness Paid Date 2020-11-05

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State