Search icon

ITALO-AMERICAN CLUB OF RHODE ISLAND

Company Details

Name: ITALO-AMERICAN CLUB OF RHODE ISLAND
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 03 Mar 1899 (126 years ago)
Identification Number: 000027008
ZIP code: 02909
County: Providence County
Principal Address: 477 BROADWAY, PROVIDENCE, RI, 02909, USA
Purpose: SOCIAL CLUB
NAICS: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

Agent

Name Role Address
ROBERT A. PERETTI, ESQ. Agent 1140 RESERVOIR AVENUE SUITE 201, CRANSTON, RI, 02920, USA

SECRETARY

Name Role Address
DONNA FOLCARELLI SECRETARY 66 VANNER STREET JOHNSTON, RI 02919 USA

PRESIDENT

Name Role Address
GEORGE LAZZARESCHI JR. PRESIDENT 1 ALMOND DRIVE JOHNSTON, RI 02919 USA

VICE PRESIDENT

Name Role Address
THOMAS NORATO VICE PRESIDENT 5 TOMCAT TERRACE NORTH PROVIDENCE, RI 02911 USA

TREASURER

Name Role Address
ROBERT VILLUCCI TREASURER 21 TWINS LANE NORTH PROVIDENCE, RI 02904 USA

EX-OFFICIO

Name Role Address
ANTHONY NAPOLITANO EX-OFFICIO 19 TWINS LANE NORTH PROVIDENCE, RI 02904 USA

DIRECTOR

Name Role Address
JOSEPH CINQUEGRANO DIRECTOR 6 EVERGREEN PKWY NORTH PROVIDENCE, RI 02904 USA
STEPHEN MALLANE DIRECTOR 1218 ATWOOD AVENUE JOHNSTON, RI 02919 USA
GINA SABITONI ARAKELIAN DIRECTOR 5 ALMOND DRIVE JOHNSTON, RI 02919 USA
RONALD DESIDERATO DIRECTOR 51 WESTMORE STREET PROVIDENCE, RI 02910 USA
EARNEST ALMONTE DIRECTOR 2 SOPHIA LANE GREENVILLE, RI 02828 USA
PETER MONTAQUILA, JR. DIRECTOR 38 PLEASANT VALLEY PKWY PROVIDENCE, RI 02908 USA

Filings

Number Name File Date
202457077680 Annual Report 2024-06-24
202455895970 Revocation Notice For Failure to File An Annual Report 2024-06-17
202334769440 Annual Report 2023-04-30
202215742070 Annual Report 2022-04-26
202199219340 Annual Report 2021-07-12
202043406580 Annual Report 2020-06-26
202043400650 Statement of Change of Registered/Resident Agent 2020-06-26
201998255470 Annual Report 2019-06-21
201870788720 Annual Report 2018-06-27
201745487330 Annual Report 2017-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4883028607 2021-03-20 0165 PPS 477 Broadway, Providence, RI, 02909-1625
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4332
Loan Approval Amount (current) 4332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104771
Servicing Lender Name Navigant CU
Servicing Lender Address 1005 Douglas Pike, SMITHFIELD, RI, 02917-1206
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Providence, PROVIDENCE, RI, 02909-1625
Project Congressional District RI-02
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 104771
Originating Lender Name Navigant CU
Originating Lender Address SMITHFIELD, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4354.5
Forgiveness Paid Date 2021-09-24

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State