Search icon

RHODE ISLAND ASSOCIATION OF INSURANCE AGENTS, INC.

Company Details

Name: RHODE ISLAND ASSOCIATION OF INSURANCE AGENTS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Sep 1948 (77 years ago)
Identification Number: 000019425
ZIP code: 02886
County: Kent County
Principal Address: 2400 POST ROAD, WARWICK, RI, 02886, USA
Purpose: PROPERTY AND CASUALTY INSURANCE SALES. 116

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role Address
TERRANCE S. MARTIESIAN Agent 159 ELMGROVE AVENUE, PROVIDENCE, RI, 02906, USA

PRESIDENT

Name Role Address
MICHELE CALABRESE PRESIDENT 24 FARMINGTON AVE PROVIDENCE, RI 02909 USA

VICE PRESIDENT

Name Role Address
THOMAS DI SANTO VICE PRESIDENT 125 METRO CENTER BLVD WARWICK, RI 02886 USA

SECRETARY/TREASURER

Name Role Address
MARK MALE SECRETARY/TREASURER 2400 POST ROAD WARWICK, RI 02886 USA

STATE NATIONAL DIRECTOR

Name Role Address
DOUG MAYHEW STATE NATIONAL DIRECTOR 500 WEST MAIN ROAD MIDDLETOWN, RI 02842 USA

BOARD MEMBER

Name Role Address
MARGARET LONGOLUCCO BOARD MEMBER 115 HIGH STREET WESTERLY, RI 02891 USA
JOSEPH PAIVA BOARD MEMBER 194 WARREN AVE EAST PROVIDENCE, RI 02914 USA
CHRISTOPHER SLOCUM BOARD MEMBER 333 CENTERVILLE RD WARWICK, RI 02886 USA
DANIEL LATHROP BOARD MEMBER 33 CRESTVIEW DR WESTERLY, RI 02891 USA
JOHN EDGE BOARD MEMBER 549 HOPE STREET BRISTOL, RI 02809 USA
SEAN DALY BOARD MEMBER 955 JEFFERSON BLVD WARWICK, RI 02886 USA
BRUCE MESSIER BOARD MEMBER 1401 NEWPORT AVE PAWTUCKET, RI 02861 USA

Filings

Number Name File Date
202453692120 Annual Report 2024-05-01
202331170780 Annual Report 2023-03-20
202216838880 Annual Report 2022-05-04
202193453920 Annual Report 2021-03-02
202033710590 Annual Report 2020-02-03
201986604390 Annual Report 2019-02-13
201858529790 Annual Report 2018-02-19
201730770520 Annual Report 2017-01-23
201692057820 Annual Report 2016-02-05
201554243620 Annual Report 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1265897101 2020-04-10 0165 PPP 2400 POST RD, WARWICK, RI, 02886-2208
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175885
Loan Approval Amount (current) 175885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, KENT, RI, 02886-2208
Project Congressional District RI-02
Number of Employees 10
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177248.11
Forgiveness Paid Date 2021-01-20

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State