Search icon

Riverview Nursing Home, Inc.

Company Details

Name: Riverview Nursing Home, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 03 Nov 1972 (52 years ago)
Identification Number: 000021195
ZIP code: 02907
County: Providence County
Principal Address: 359 BROAD ST, PROVIDENCE, RI, 02907, USA
Purpose: NURSING HOME OPERATION
Fictitious names: Riverview Nursing Home (trading name, 2010-02-11 - 2010-02-25)
Riverview Healthcare Community (trading name, 1997-10-15 - )
Riverview Health Center (trading name, 1995-04-12 - )

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
1790783116 2005-07-10 2024-11-08 588 PAWTUCKET AVE, PAWTUCKET, RI, 028606057, US 546 MAIN ST, COVENTRY, RI, 028167852, US

Contacts

Phone +1 401-751-3800
Fax 4017516350
Phone +1 401-821-6837
Fax 4018239840

Authorized person

Name KELLY ARNOLD
Role COO
Phone 4017513800

Taxonomy

Taxonomy Code 313M00000X - Nursing Facility/Intermediate Care Facility
License Number 579
State RI
Is Primary No
Taxonomy Code 314000000X - Skilled Nursing Facility
License Number 579
State RI
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CHIP
Number 402008
State RI
Issuer BLUE CROSS
Number 507-2
State RI
Issuer MEDICAID
Number 579
State RI

Agent

Name Role Address
MICHAEL BIGNEY Agent 588 PAWTUCKET AVENUE, PAWTUCKET, RI, 02860, USA

TREASURER

Name Role Address
DAVID M RYAN TREASURER 101 MELROSE AVE JAMESTOWN, RI 02835 USA

SECRETARY

Name Role Address
TERRY A CARRAGHER SECRETARY 232 BROADWAY PROVIDENCE, RI 02903 USA

PRESIDENT

Name Role Address
DAVID M RYAN PRESIDENT 101 MELROSE AVENUE JAMESTOWN, RI 02835 USA

Filings

Number Name File Date
202460399920 Statement of Change of Registered/Resident Agent 2024-09-30
202452190500 Annual Report 2024-04-23
202336429450 Annual Report 2023-05-31
202208164520 Annual Report 2022-01-19
202185794790 Annual Report 2021-01-11
202033602750 Annual Report 2020-02-03
201989019100 Annual Report 2019-03-21
201855803370 Annual Report 2018-01-08
201734969290 Annual Report 2017-02-28
201690691800 Annual Report 2016-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345978027 0112300 2022-05-24 546 MAIN STREET, COVENTRY, RI, 02816
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2022-05-24
Emphasis N: COVID-19
Case Closed 2022-08-11

Related Activity

Type Complaint
Activity Nr 1717180
Health Yes
339134181 0112300 2013-06-25 546 MAIN STREET, COVENTRY, RI, 02816
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-06-25
Case Closed 2013-06-25

Related Activity

Type Complaint
Activity Nr 825431
Health Yes
310161989 0112300 2008-07-24 546 MAIN STREET, COVENTRY, RI, 02816
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-08-01
Emphasis N: SSTARG08
Case Closed 2008-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2008-08-27
Abatement Due Date 2008-09-14
Current Penalty 412.5
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 3
Gravity 01
307571208 0112300 2004-11-03 546 MAIN STREET, COVENTRY, RI, 02816
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-12-15
Emphasis L: EISA, N: SSTARG04
Case Closed 2005-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D04 IIIA2
Issuance Date 2004-12-27
Abatement Due Date 2005-01-03
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2004-12-27
Abatement Due Date 2005-02-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2004-12-27
Abatement Due Date 2005-01-03
Nr Instances 1
Nr Exposed 1
Gravity 01
302669122 0112300 2000-07-12 546 MAIN STREET, COVENTRY, RI, 02816
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-08-23
Emphasis L: EISA, N: MMTARG, S: NURSING HOMES
Case Closed 2000-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-09-12
Abatement Due Date 2000-09-15
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 F03 IIC
Issuance Date 2000-09-12
Abatement Due Date 2000-10-30
Current Penalty 937.5
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 F03 V
Issuance Date 2000-09-12
Abatement Due Date 2000-10-30
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 F04 II
Issuance Date 2000-09-12
Abatement Due Date 2000-09-15
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101030 F05
Issuance Date 2000-09-12
Abatement Due Date 2000-10-30
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002E
Citaton Type Serious
Standard Cited 19101030 G02 VII
Issuance Date 2000-09-12
Abatement Due Date 2000-11-21
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002F
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2000-09-12
Abatement Due Date 2000-11-21
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 F01 IID
Issuance Date 2000-09-12
Abatement Due Date 2000-10-30
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2089607100 2020-04-10 0165 PPP 546 Main Street, COVENTRY, RI, 02816-7848
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1971100
Loan Approval Amount (current) 1971100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120245
Servicing Lender Name Bank Rhode Island
Servicing Lender Address One Turks Head Place, PROVIDENCE, RI, 02903-2219
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVENTRY, KENT, RI, 02816-7848
Project Congressional District RI-02
Number of Employees 188
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2006196.53
Forgiveness Paid Date 2022-02-01

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State