Search icon

IRISH-AMERICAN ATHLETIC CLUB

Company Details

Name: IRISH-AMERICAN ATHLETIC CLUB
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 01 Nov 1962 (63 years ago)
Identification Number: 000026947
ZIP code: 02915
County: Providence County
Purpose: SOCIAL INTERACTION FOR COMMON REASONS
Principal Address: Google Maps Logo 150 AMARAL STREET, RIVERSIDE, RI, 02915, USA

Contact Details

Phone +1 401-480-7100

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
SHARON MCCARTHY Agent 3 OYSTER SHELL LANE, BARRINGTON, RI, 02806, USA

PRESIDENT

Name Role Address
JOHN J CARDOSI JR PRESIDENT 28 BOSTON STREET EAST PROVIDENCE, RI 02914 USA

SECRETARY

Name Role Address
WILLIAM F CONLEY JR SECRETARY 1 AARON AVENUE BRISTOL, RI 02809 USA

VICE PRESIDENT

Name Role Address
SHARON MCCARTHY VICE PRESIDENT 642 THAMES STREET NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
JOHN J CARDOSI JR DIRECTOR 28 BOSTON STREET EAST PROVIDENCE, RI 02940 USA
SHARON MCCARTHY DIRECTOR 642 THAMES STREET NEWPORT, RI 02840 USA
WILLIAM F CONLEY JR DIRECTOR 1 AARON AVENUE BRISTOL, RI 02809 USA

Licenses

License No License Type Status Date Issued Expiration Date
FSV05110 Seats - Less than 50 Active 1992-06-09 2025-04-30

Filings

Number Name File Date
202453366760 Annual Report 2024-04-30
202332009980 Annual Report 2023-03-30
202216208520 Annual Report 2022-04-29
202214753590 Statement of Change of Registered/Resident Agent Office 2022-04-14
202213997940 Revocation Notice For Failure to Maintain a Registered Office 2022-04-06

Inspections

Inspection Type Performed By Inspection Date Inspection Purpose
Food Establishment Inspection Rhode Island Department of Health, Center for Food Protection 2025-01-30 Routine
Food Establishment Inspection Rhode Island Department of Health, Center for Food Protection 2023-03-14 Routine

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28827.22
Total Face Value Of Loan:
28827.22
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60500.00
Total Face Value Of Loan:
60500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8500.00
Total Face Value Of Loan:
8500.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28827.22
Current Approval Amount:
28827.22
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29238.01
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8619

Date of last update: 17 May 2025

Sources: Rhode Island Department of State