Search icon

Crestwood Nursing & Rehabilitation Center, Inc.

Company Details

Name: Crestwood Nursing & Rehabilitation Center, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Sep 1978 (47 years ago)
Identification Number: 000005231
ZIP code: 02885
County: Bristol County
Principal Address: 568 CHILD STREET, WARREN, RI, 02885, USA
Purpose: OPERATION AND CONDUCT OF A GENERAL NURSING CARE AND CONVALESCENT FACILITY
Historical names: CRESTWOOD NURSING AND CONVALESCENT HOME, INC.

Industry & Business Activity

NAICS

623110 Nursing Care Facilities (Skilled Nursing Facilities)

This industry comprises establishments primarily engaged in providing inpatient nursing and rehabilitative services. The care is generally provided for an extended period of time to individuals requiring nursing care. These establishments have a permanent core staff of registered or licensed practical nurses who, along with other staff, provide nursing and continuous personal care services. Learn more at the U.S. Census Bureau

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205822517 2005-09-22 2015-10-19 568 CHILD ST, WARREN, RI, 028851734, US 568 CHILD ST, WARREN, RI, 028851734, US

Contacts

Phone +1 401-245-1574
Fax 4012470211

Authorized person

Name MR. GARY M MINASSIAN
Role ADMINISTRATOR
Phone 4012451574

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number 628
State RI
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 628
State RI

Agent

Name Role Address
CHACE RUTTENBERG & FREEDMAN, LLP Agent ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
GARY M MINASSIAN PRESIDENT P. O. BOX 308 WARREN, RI 02885 USA

TREASURER

Name Role Address
GAIL V MINASSIAN TREASURER P. O. BOX 308 WARREN, RI 02885 USA

SECRETARY

Name Role Address
GREGORY J MINASSIAN SECRETARY P. O. BOX 308 WARREN, RI 02885 USA

VICE PRESIDENT

Name Role Address
GREGORY J MINASSIAN VICE PRESIDENT P. O. BOX 308 WARREN, RI 02885 USA

DIRECTOR

Name Role Address
GARY M MINASSIAN DIRECTOR P. O. BOX 308 WARREN, RI 02885 USA
GREGORY J MINASSIAN DIRECTOR P. O. BOX 308 WARREN, RI 02885 USA
GAIL V MINASSIAN DIRECTOR P. O. BOX 308 WARREN, RI 02885 USA
MARK MINASSIAN DIRECTOR P. O. BOX 308 WARREN , RI 02885 USA

Events

Type Date Old Value New Value
Name Change 2016-01-08 CRESTWOOD NURSING AND CONVALESCENT HOME, INC. Crestwood Nursing & Rehabilitation Center, Inc.

Filings

Number Name File Date
202452994180 Annual Report 2024-04-29
202328347160 Annual Report 2023-02-14
202209718650 Annual Report 2022-02-08
202191905890 Annual Report 2021-02-18
202038148910 Statement of Change of Registered/Resident Agent 2020-04-21
202033099370 Annual Report 2020-01-27
201985345140 Annual Report 2019-01-29
201857584970 Annual Report 2018-02-05
201734665480 Annual Report 2017-02-24
201691109890 Annual Report 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3335128607 2021-03-16 0165 PPP 568 Child St, Warren, RI, 02885-1734
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 647400
Loan Approval Amount (current) 647400
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 Warren, BRISTOL, RI, 02885-1734
Project Congressional District RI-01
Number of Employees 73
NAICS code 623110
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 651621.4
Forgiveness Paid Date 2021-11-19

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State