Search icon

East Bay Community Action Program

Company Details

Name: East Bay Community Action Program
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Apr 1965 (60 years ago)
Identification Number: 000027292
ZIP code: 02840
County: Newport County
Principal Address: 19 BROADWAY, NEWPORT, RI, 02840, USA
Purpose: TO PROPOSE, CONDUCT AND ENCOURAGE THE DEVELOPMENT OF COMMUNITY ACTION PROGRAMS DESIGNED TO HELP ELIMINATE POVERTY.
Fictitious names: East Bay Center (trading name, 2016-02-09 - )
Stopover Services of Newport County (trading name, 2006-07-26 - )
James Silvia Memorial Health Center (trading name, 2004-10-04 - )
Florence Gray Center (trading name, 2004-10-04 - )
Self Help (trading name, 2004-05-28 - )
New Visions for Newport County (trading name, 2003-10-31 - )
Historical names: NEW VISIONS FOR NEWPORT COUNTY, INC.

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669210316 2024-07-17 2024-07-17 100 BULLOCKS POINT AVE, RIVERSIDE, RI, 029155351, US 100 BULLOCKS POINT AVE, RIVERSIDE, RI, 029155351, US

Contacts

Phone +1 401-437-1000

Authorized person

Name RILWAN FEYISITAN
Role PRESIDENT & CEO
Phone 4014371000

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST BAY COMMUNITY ACTION PROGRAM HEALTH AND WELFARE PLAN 2017 050310024 2018-07-31 EAST BAY COMMUNITY ACTION PROGRAM 229
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-05-01
Business code 624200
Sponsor’s telephone number 4018486697
Plan sponsor’s DBA name EAST BAY CAP
Plan sponsor’s mailing address 19 BROADWAY, NEWPORT, RI, 028402937
Plan sponsor’s address 19 BROADWAY, NEWPORT, RI, 028402937

Number of participants as of the end of the plan year

Active participants 359

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing JOSEPH JUDGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing JOSEPH JUDGE
Valid signature Filed with authorized/valid electronic signature
FLEXIBLE BENEFIT PLAN 2016 050310024 2017-07-13 EAST BAY COMMUNITY ACTION PROGRAM 246
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-05-01
Business code 624200
Sponsor’s telephone number 4018477821
Plan sponsor’s DBA name EAST BAY CAP
Plan sponsor’s mailing address 100 BULLOCKS POINT AVE, RIVERSIDE, RI, 029155351
Plan sponsor’s address 100 BULLOCKS POINT AVE, RIVERSIDE, RI, 029155351

Number of participants as of the end of the plan year

Active participants 229

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing JOSEPH JUDGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-13
Name of individual signing JOSEPH JUDGE
Valid signature Filed with authorized/valid electronic signature
FLEXIBLE BENEFIT PLAN 2015 050310024 2016-09-27 EAST BAY COMMUNITY ACTION PROGRAM 220
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-05-01
Business code 624200
Sponsor’s telephone number 4018477821
Plan sponsor’s DBA name EAST BAY CAP
Plan sponsor’s mailing address 19 BROADWAY, NEWPORT, RI, 02840
Plan sponsor’s address 19 BROADWAY, NEWPORT, RI, 02840

Number of participants as of the end of the plan year

Active participants 205

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing JOSEPH JUDGE
Valid signature Filed with authorized/valid electronic signature
FLEXIBLE BENEFIT PLAN 2014 050310024 2015-04-24 EAST BAY COMMUNITY ACTION PROGRAM 203
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-05-01
Business code 624200
Sponsor’s telephone number 4018477821
Plan sponsor’s mailing address 19 BROADWAY, NEWPORT, RI, 02840
Plan sponsor’s address 19 BROADWAY, NEWPORT, RI, 02840

Number of participants as of the end of the plan year

Active participants 220

Signature of

Role Plan administrator
Date 2015-04-24
Name of individual signing JOSEPH JUDGE
Valid signature Filed with authorized/valid electronic signature
FLEXIBLE BENEFIT PLAN 2013 050310024 2014-04-29 EAST BAY COMMUNITY ACTION PROGRAM 341
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-05-01
Business code 624200
Sponsor’s telephone number 4018477821
Plan sponsor’s mailing address 19 BROADWAY, NEWPORT, RI, 02840
Plan sponsor’s address 19 BROADWAY, NEWPORT, RI, 02840

Number of participants as of the end of the plan year

Active participants 203

Signature of

Role Plan administrator
Date 2014-04-29
Name of individual signing JOSEPH JUDGE
Valid signature Filed with authorized/valid electronic signature
FLEXIBLE BENEFIT PLAN 2012 050310024 2013-07-15 EAST BAY COMMUNITY ACTION PROGRAM 311
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-05-01
Business code 624200
Plan sponsor’s mailing address 19 BROADWAY, NEWPORT, RI, 02840
Plan sponsor’s address 19 BROADWAY, NEWPORT, RI, 02840

Number of participants as of the end of the plan year

Active participants 341

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing JOSEPH JUDGE
Valid signature Filed with authorized/valid electronic signature
FLEXIBLE BENEFIT PLAN 2012 050310024 2013-07-15 EAST BAY COMMUNITY ACTION PROGRAM 284
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-05-01
Business code 624200
Plan sponsor’s mailing address 19 BROADWAY, NEWPORT, RI, 02840
Plan sponsor’s address 19 BROADWAY, NEWPORT, RI, 02840

Number of participants as of the end of the plan year

Active participants 263

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing JOSEPH JUDGE
Valid signature Filed with authorized/valid electronic signature
FLEXIBLE BENEFIT PLAN 2012 050310024 2013-07-15 EAST BAY COMMUNITY ACTION PROGRAM 304
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-05-01
Business code 624200
Plan sponsor’s mailing address 19 BROADWAY, NEWPORT, RI, 02840
Plan sponsor’s address 19 BROADWAY, NEWPORT, RI, 02840

Number of participants as of the end of the plan year

Active participants 284

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing JOSEPH JUDGE
Valid signature Filed with authorized/valid electronic signature
FLEXIBLE BENEFIT PLAN 2012 050310024 2013-07-15 EAST BAY COMMUNITY ACTION PROGRAM 321
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-05-01
Business code 624200
Plan sponsor’s mailing address 19 BROADWAY, NEWPORT, RI, 02840
Plan sponsor’s address 19 BROADWAY, NEWPORT, RI, 02840

Number of participants as of the end of the plan year

Active participants 304

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing JOSEPH JUDGE
Valid signature Filed with authorized/valid electronic signature
FLEXIBLE BENEFIT PLAN 2012 050310024 2013-07-15 EAST BAY COMMUNITY ACTION PROGRAM 172
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-05-01
Business code 624200
Plan sponsor’s mailing address 19 BROADWAY, NEWPORT, RI, 02840
Plan sponsor’s address 19 BROADWAY, NEWPORT, RI, 02840

Number of participants as of the end of the plan year

Active participants 321

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing JOSEPH JUDGE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/15/20130715124416P030297701459001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1993-05-01
Business code 624200
Plan sponsor’s DBA name EAST BAY COMMUNITY ACTION PROGRAM
Plan sponsor’s mailing address 19 BROADWAY, NEWPORT, RI, 02840
Plan sponsor’s address 19 BROADWAY, NEWPORT, RI, 02840

Number of participants as of the end of the plan year

Active participants 172

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing JOSEPH JUDGE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/15/20130715124318P030297700851001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1993-05-01
Business code 624200
Plan sponsor’s DBA name EAST BAY COMMUNITY ACTION PROGRAM
Plan sponsor’s mailing address 19 BROADWAY, NEWPORT, RI, 02840
Plan sponsor’s address 19 BROADWAY, NEWPORT, RI, 02840

Number of participants as of the end of the plan year

Active participants 265

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing JOSEPH JUDGE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/15/20130715124615P030388559153001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1993-05-01
Business code 624200
Plan sponsor’s mailing address 19 BROADWAY, NEWPORT, RI, 02840
Plan sponsor’s address 19 BROADWAY, NEWPORT, RI, 02840

Plan administrator’s name and address

Administrator’s EIN 050310024
Plan administrator’s name EAST BAY COMMUNITY ACTION PROGRAM
Plan administrator’s address 19 BROADWAY, NEWPORT, RI, 02840

Number of participants as of the end of the plan year

Active participants 311

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing JOSEPH JUDGE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/15/20130715124602P040304542227001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1993-05-01
Business code 624200
Plan sponsor’s mailing address 19 BROADWAY, NEWPORT, RI, 02840
Plan sponsor’s address 19 BROADWAY, NEWPORT, RI, 02840

Plan administrator’s name and address

Administrator’s EIN 050310024
Plan administrator’s name EAST BAY COMMUNITY ACTION PROGRAM
Plan administrator’s address 19 BROADWAY, NEWPORT, RI, 02840

Number of participants as of the end of the plan year

Active participants 303

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing JOSEPH JUDGE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/15/20130715124651P040387341841001.pdf
Three-digit plan number (PN) 501
Effective date of plan 1993-05-01
Business code 624200
Plan sponsor’s mailing address 19 BROADWAY, NEWPORT, RI, 02840
Plan sponsor’s address 19 BROADWAY, NEWPORT, RI, 02840

Plan administrator’s name and address

Administrator’s EIN 050310024
Plan administrator’s name EAST BAY COMMUNITY ACTION PROGRAM
Plan administrator’s address 19 BROADWAY, NEWPORT, RI, 02840

Number of participants as of the end of the plan year

Active participants 275

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing JOSEPH JUDGE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SUSAN SCHENCK Agent 19 BROADWAY, NEWPORT, RI, 02840, USA

VP OF HEAD START

Name Role Address
LINDA LALIBERTE VP OF HEAD START 386 WILLET AVE RIVERSIDE, RI 02915 USA

DIRECTOR

Name Role Address
JESSICA CALVINO DIRECTOR 889 HOPE ST BRISTOL, RI 02809 USA
JULIANNE M MCCARTHY DIRECTOR 23 CHARLOTTE DRIVE BRISTOL, RI 02809 USA
ED CARUSI DIRECTOR 1020 HOPE STREET BRISTOL, RI 02809 USA
LAURIE SIMONDS DIRECTOR 11 WESTMINSTER ST WARREN, RI 02885 USA
GREGORY S DIAS DIRECTOR 349 WARREN AVE EAST PROVIDENCE, RI 02914 USA
JANE KOSTER DIRECTOR 449 WEST REACH DRIVE JAMESTOWN, RI 02835 USA
JULIETTE RELIHAN DIRECTOR 47 BERKELEY AVE NEWPORT, RI 02840 USA
JULIE CHALUE DIRECTOR NE PROPERTIES 282 COUNTY RD BARRINGTON, RI 02806 USA
ANNETTE RICHARDSON DIRECTOR 240 TAUNTON AVE EAST PROVIDENCE, RI 02914 USA

VP OF ASSETS AND PROPERTY MGT

Name Role Address
CORY GUGLIETTI VP OF ASSETS AND PROPERTY MGT 100 BULLOCKS PT AVE RIVERSIDE, RI 02915 USA

CHIEF MEDICAL OFFICER

Name Role Address
LISA DENNY CHIEF MEDICAL OFFICER 100 BULLOCKS PT AVE RIVERSIDE, RI 02915 USA

VP OF BEHAVIORAL HEALTH

Name Role Address
AMY LAGASSE VP OF BEHAVIORAL HEALTH 2 OLD COUNTY RD BARRINGTON, RI 02809 USA

VP OF QUALITY AND PERFORMANCE IMPROVEMENT

Name Role Address
KATHRYN AMALFITANO VP OF QUALITY AND PERFORMANCE IMPROVEMENT 100 BULLOCKS PT AVE RIVERSIDE, RI 02915 USA

DENTAL DIRECTOR

Name Role Address
JASMA PATEL DENTAL DIRECTOR 19 BROADWAY NEWPORT, RI 02840 USA

VP OF FAMILY DEVT

Name Role Address
RITA CAPOTOSTO VP OF FAMILY DEVT 610 WAMPANOAG TRL RIVERSIDE, RI 02915 USA

VP OF HC OPERATIONS

Name Role Address
AIDA CABRAL VP OF HC OPERATIONS 6 JOHN CHAFEE BLVD NEWPORT, RI 02840 USA

VP & CIO

Name Role Address
FILIPE REGO VP & CIO 19 BROADWAY NEWPORT, RI 02840 USA

PRESIDENT & CEO

Name Role Address
RILWAN FEYISITAN JR PRESIDENT & CEO 100 BULLOCKS PT RIVERSIDE, RI 02915 USA

VP OF FINANCE & CFO

Name Role Address
JUSTINE CORDEIRO VP OF FINANCE & CFO 19 BROADWAY NEWPORT, RI 02840 USA

VP OF HEALTH ADMINISTRATION

Name Role Address
ROBERT CROSSLEY VP OF HEALTH ADMINISTRATION 610 WAMPANOAG TRAIL EAST PROVIDENCE, RI 02915 USA

CHAIRPERSON

Name Role Address
JAMES VINCENT CHAIRPERSON 577 SCITUATE AVE CRANSTON, RI 02921 USA

EXECUTIVE COMMITTEE

Name Role Address
KATHY CHARBONNEAU EXECUTIVE COMMITTEE BANK OF NEWPORT PO BOX 450 NEWPORT, RI 02840 USA
DEBORAH PERRY EXECUTIVE COMMITTEE 20 THATCHER ST RUMFORD, RI 02916 USA

TREASURER

Name Role Address
DAVID BEBYN TREASURER B&E CONSULTING LLC 21 DRYDEN LANE PROVIDENCE, RI 02904 USA

VP AND CHIEF PEOPLE OFFICER

Name Role Address
SUSANNA WILLIAMS VP AND CHIEF PEOPLE OFFICER 610 WAMPANOAG TRAIL RIVERSIDE, RI 02915 USA

SECRETARY

Name Role Address
TRACY COOPER RAMOS SECRETARY 116 BAYVIEW AVE BRISTOL, RI 02809 USA

VICE CHAIRPERSON

Name Role Address
JOHN TAYLOR VICE CHAIRPERSON PO BOX 510 PORTSMOUTH, RI 02871 USA

Events

Type Date Old Value New Value
Merged 2017-07-31 Literacy Volunteers of East Bay on East Bay Community Action Program
Merged 2016-01-01 East Bay Center, Inc. on East Bay Community Action Program
Merged 2006-07-01 Stopover Services of Newport County, Inc. on East Bay Community Action Program
Merged 2004-06-01 SELF HELP, INC. on East Bay Community Action Program
Name Change 2003-10-31 NEW VISIONS FOR NEWPORT COUNTY, INC. East Bay Community Action Program

Filings

Number Name File Date
202452685510 Annual Report 2024-04-26
202335229970 Annual Report 2023-05-03
202215598550 Annual Report 2022-04-25
202198203340 Annual Report 2021-06-14
202042254920 Annual Report 2020-06-16
201995191320 Annual Report 2019-06-03
201870017280 Annual Report 2018-06-19
201748095000 Articles of Merger 2017-07-31
201744072320 Annual Report 2017-06-02
201699652820 Annual Report 2016-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C12CS21840 Department of Health and Human Services 93.501 - AFFORDABLE CARE ACT (ACA) GRANTS FOR SCHOOL-BASED HEALTH CENTER CAPITAL EXPENDITURES 2011-07-01 2013-06-30 AFFORDABLE CARE ACT (ACA) GRANTS FOR SCHOOL-BASED HEALTH CENTERS CAPITAL PROGRAM
Recipient EAST BAY COMMUNITY ACTION PROGRAM
Recipient Name Raw EAST BAY COMMUNITY ACTION PROGRAM
Recipient UEI MJ9TZJLS4EL6
Recipient DUNS 084811504
Recipient Address 19 BROADWAY, NEWPORT, NEWPORT, RHODE ISLAND, 02840-2937, UNITED STATES
Obligated Amount 33177.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
C8ACS21273 Department of Health and Human Services 93.526 - AFFORDABLE CARE ACT (ACA) GRANTS FOR CAPITAL DEVELOPMENT IN HEALTH CENTERS 2010-10-01 2012-09-30 AFFORDABLE CARE ACT - CAPITAL DEVELOPMENT GRANTS
Recipient EAST BAY COMMUNITY ACTION PROGRAM
Recipient Name Raw EAST BAY COMMUNITY ACTION PROGRAM
Recipient UEI MJ9TZJLS4EL6
Recipient DUNS 084811504
Recipient Address 19 BROADWAY, NEWPORT, NEWPORT, RHODE ISLAND, 02840-2937, UNITED STATES
Obligated Amount 2999136.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H2LCS18167 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2010-06-01 2012-05-31 ARRA - HEALTH INFORMATION TECHNOLOGY IMPLEMENTATION
Recipient EAST BAY COMMUNITY ACTION PROGRAM
Recipient Name Raw EAST BAY COMMUNITY ACTION PROGRAM
Recipient UEI MJ9TZJLS4EL6
Recipient DUNS 084811504
Recipient Address 19 BROADWAY, NEWPORT, NEWPORT, RHODE ISLAND, 02840-2937, UNITED STATES
Obligated Amount 1574074.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
01SE1049 Department of Health and Human Services 93.708 - ARRA - HEAD START 2009-07-01 2010-09-30 HEAD START/EARLY HEAD START
Recipient EAST BAY COMMUNITY ACTION PROGRAM
Recipient Name Raw EAST BAY COMMUNITY ACTION PROGRAM
Recipient UEI MJ9TZJLS4EL6
Recipient DUNS 084811504
Recipient Address 19 BROADWAY, NEWPORT, NEWPORT, RHODE ISLAND, 02840-2937, UNITED STATES
Obligated Amount 270626.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
C81CS13443 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2009-06-29 2011-06-28 ARRA - CAPITAL IMPROVEMENT PROGRAM
Recipient EAST BAY COMMUNITY ACTION PROGRAM
Recipient Name Raw EAST BAY COMMUNITY ACTION PROGRAM
Recipient UEI MJ9TZJLS4EL6
Recipient DUNS 084811504
Recipient Address 19 BROADWAY, NEWPORT, NEWPORT, RHODE ISLAND, 02840-2937, UNITED STATES
Obligated Amount 552925.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H8BCS11738 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2009-03-27 2011-03-26 ARRA - INCREASE SERVICES TO HEALTH CENTERS
Recipient EAST BAY COMMUNITY ACTION PROGRAM
Recipient Name Raw EAST BAY COMMUNITY ACTION PROGRAM
Recipient UEI MJ9TZJLS4EL6
Recipient DUNS 084811504
Recipient Address 19 BROADWAY, NEWPORT, NEWPORT, RHODE ISLAND, 02840-2937, UNITED STATES
Obligated Amount 203793.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
08SFARI001 Corporation for National and Community Service 94.011 - FOSTER GRANDPARENT PROGRAM 2008-01-01 2010-12-31 FOSTER GRANDPARENT PROGRAM
Recipient EAST BAY COMMUNITY ACTION PROGRAM
Recipient Name Raw EAST BAY COMMUNITY ACTION PROGRAM
Recipient DUNS 084807114
Recipient Address 100 BULLOCKS POINT AVE, RIVERSIDE, PROVIDENCE, RHODE ISLAND, 02915-5332
Obligated Amount 437586.00
Non-Federal Funding 79117.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
08SRARI001 Corporation for National and Community Service 94.002 - RETIRED AND SENIOR VOLUNTEER PROGRAM 2008-01-01 2010-12-31 RETIRED AND SENIOR VOLUNTEER PROGRAM
Recipient EAST BAY COMMUNITY ACTION PROGRAM
Recipient Name Raw EAST BAY COMMUNITY ACTION PROGRAM
Recipient DUNS 084807114
Recipient Address 100 BULLOCKS POINT AVE, RIVERSIDE, PROVIDENCE, RHODE ISLAND, 02915-5332
Obligated Amount 347880.00
Non-Federal Funding 51491.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H80CS02329 Department of Health and Human Services 93.224 - CONSOLIDATED HEALTH CENTERS (COMMUNITY HEALTH CENTERS, MIGRANT HEALTH CENTERS, HEALTH CARE FOR THE HOMELESS, PUBLIC HOUSING PRIMARY CARE, AND SCHOOL BASED HEALTH CENTERS) 2003-12-01 2011-10-31 HEALTH CENTER CLUSTER
Recipient EAST BAY COMMUNITY ACTION PROGRAM
Recipient Name Raw EAST BAY COMMUNITY ACTION PROGRAM
Recipient UEI MJ9TZJLS4EL6
Recipient DUNS 084811504
Recipient Address 19 BROADWAY, NEWPORT, NEWPORT, RHODE ISLAND, 02840
Obligated Amount 16547761.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
01CH1049 Department of Health and Human Services 93.600 - HEAD START 2000-06-01 2009-01-31 HEAD START
Recipient EAST BAY COMMUNITY ACTION PROGRAM
Recipient Name Raw EAST BAY COMMUNITY ACTION PROGRAM
Recipient UEI MJ9TZJLS4EL6
Recipient DUNS 084811504
Recipient Address 19 BROADWAY, NEWPORT, NEWPORT, RHODE ISLAND, 02840
Obligated Amount 29111031.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
05-0310024 Corporation Unconditional Exemption 610 WAMPANOAG TRL, RIVERSIDE, RI, 02915-1504 1965-12
In Care of Name % N PROGRAM
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 29854930
Income Amount 50314098
Form 990 Revenue Amount 50284022
National Taxonomy of Exempt Entities -
Sort Name NEW VISIONS FOR NEWPORT COUNTY

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name EAST BAY COMMUNITY ACTION PROGRAM
EIN 05-0310024
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name EAST BAY COMMUNITY ACTION PROGRAM
EIN 05-0310024
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name EAST BAY COMMUNITY ACTION PROGRAM
EIN 05-0310024
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name EAST BAY COMMUNITY ACTION PROGRAM
EIN 05-0310024
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name EAST BAY COMMUNITY ACTION PROGRAM
EIN 05-0310024
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name EAST BAY COMMUNITY ACTION PROGRAM
EIN 05-0310024
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name EAST BAY COMMUNITY ACTION PROGRAM
EIN 05-0310024
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name EAST BAY COMMUNITY ACTION PROGRAM
EIN 05-0310024
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3054387209 2020-04-16 0165 PPP 19 BROADWAY, NEWPORT, RI, 02840-2937
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3983937
Loan Approval Amount (current) 3983937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEWPORT, NEWPORT, RI, 02840-2937
Project Congressional District RI-01
Number of Employees 459
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4029015.52
Forgiveness Paid Date 2021-06-11

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State