Search icon

NEW ENGLAND SURGICAL CENTER, INC.

Company Details

Name: NEW ENGLAND SURGICAL CENTER, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 24 Dec 1982 (42 years ago)
Identification Number: 000015533
ZIP code: 02910
County: Providence County
Principal Address: 1174 PARK AVENUE, CRANSTON, RI, 02910, USA
Purpose: TO OPERATE A HEALTH CARE SUPPLY COMPANY
Fictitious names: Jayco MedSupply (trading name, 2011-04-20 - )
nesurgicalcenter (trading name, 2010-12-14 - )
nesurgicalcenter.com (trading name, 2010-12-14 - )
tattmed (trading name, 2010-12-14 - )
tattmed.com (trading name, 2010-12-14 - )
tattoomed (trading name, 2010-12-14 - )
tattoomed.com (trading name, 2010-12-14 - )

Industry & Business Activity

NAICS

446199 All Other Health and Personal Care Stores

This U.S. industry comprises establishments primarily engaged in retailing specialized lines of health and personal care merchandise (except drugs, medicines, optical goods, cosmetics, beauty supplies, perfume, and food supplement products). Learn more at the U.S. Census Bureau

TREASURER

Name Role Address
BASIL J. MIGNACCA TREASURER 1174 PARK AVENUE CRANSTON, RI 02910 USA

SECRETARY

Name Role Address
LYNN C. MIGNACCA SECRETARY 1174 PARK AVENUE CRANSTON, RI 02910 USA

PRESIDENT

Name Role Address
BASIL J MIGNACCA PRESIDENT 1174 PARK AVENUE CRANSTON, RI 02910- USA

VICE PRESIDENT

Name Role Address
LYNN C. MIGNACCA VICE PRESIDENT 1174 PARK AVENUE CRANSTON, RI 02910 USA

DIRECTOR

Name Role Address
BASIL J. MIGNACCA DIRECTOR 1174 PARK AVENUE CRANSTON, RI 02910 USA
LYNN C. MIGNACCA DIRECTOR 1174 PARK AVENUE CRANSTON, RI 02910 USA

Agent

Name Role Address
DEAN N. TEMKIN, ESQ. Agent 10 DORRANCE STREET SUITE 525, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
202445545580 Annual Report 2024-02-05
202327313940 Annual Report 2023-02-02
202209028920 Annual Report 2022-02-01
202184077560 Annual Report 2021-01-04
202033888190 Annual Report 2020-02-06
201983833720 Annual Report 2019-01-06
201855610860 Annual Report 2018-01-03
201729899450 Annual Report 2017-01-11
201690260970 Annual Report 2016-01-08
201552882740 Annual Report 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2385497305 2020-04-29 0165 PPP 1174 PARK AVENUE, CRANSTON, RI, 02920
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64442
Loan Approval Amount (current) 64442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRANSTON, PROVIDENCE, RI, 02920-0001
Project Congressional District RI-02
Number of Employees 7
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65264.74
Forgiveness Paid Date 2021-08-16

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State