Search icon

Newport County Community Mental Health Center, Inc.

Company Details

Name: Newport County Community Mental Health Center, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Jun 1977 (48 years ago)
Identification Number: 000027420
ZIP code: 02842
County: Newport County
Principal Address: 42 VALLEY ROAD, MIDDLETOWN, RI, 02842, USA
Purpose: MENTAL HEALTH SERVICES
Fictitious names: Newport Mental Health (trading name, 2017-07-03 - )
NEWPORT TRAINING INSTITUTE (trading name, 1980-01-23 - 1985-01-23)

Industry & Business Activity

NAICS

622310 Specialty (except Psychiatric and Substance Abuse) Hospitals

This industry comprises establishments known and licensed as specialty hospitals primarily engaged in providing diagnostic and medical treatment to inpatients with a specific type of disease or medical condition (except psychiatric or substance abuse). Hospitals providing long-term care for the chronically ill and hospitals providing rehabilitation, restorative, and adjustive services to physically challenged or disabled people are included in this industry. These establishments maintain inpatient beds and provide patients with food services that meet their nutritional requirements. They have an organized staff of physicians and other medical staff to provide patient care services. These hospitals may provide other services, such as outpatient services, diagnostic X-ray services, clinical laboratory services, operating room services, physical therapy services, educational and vocational services, and psychological and social work services. Learn more at the U.S. Census Bureau

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225801731 2023-11-06 2023-12-27 127 JOHNNY CAKE HILL RD, MIDDLETOWN, RI, 028425674, US 127 JOHNNY CAKE HILL RD, MIDDLETOWN, RI, 028425674, US

Contacts

Phone +1 401-843-1213
Fax 4018486398

Authorized person

Name ANN MARIE FORTE
Role CONTRACT LIAISON AND CREDENTIALING
Phone 4018481213

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF NEWPORT COUNTY COMMUNITY MENTAL HEALTH CENTER, INC. 2018 050374759 2019-10-08 NEWPORT COUNTY COMMUNITY MENTAL HEALTH CENTER, INC. 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-08-01
Business code 621420
Sponsor’s telephone number 4018461213
Plan sponsor’s address 127 JOHNNY CAKE HILL RD, MIDDLETOWN, RI, 028425674

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing JAMES COSTA
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF NEWPORT COUNTY COMMUNITY MENTAL HEALTH CENTER, INC. 2017 050374759 2019-10-08 NEWPORT COUNTY COMMUNITY MENTAL HEALTH CENTER, INC. 0
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-08-01
Business code 621420
Sponsor’s telephone number 4018461213
Plan sponsor’s address 127 JOHNNY CAKE HILL RD, MIDDLETOWN, RI, 028425674

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing JAMES COSTA
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF NEWPORT COUNTY COMMUNITY MENTAL HEALTH CENTER, INC. 2017 050374759 2019-10-08 NEWPORT COUNTY COMMUNITY MENTAL HEALTH CENTER, INC. 0
Three-digit plan number (PN) 003
Effective date of plan 2017-08-01
Business code 621420
Sponsor’s telephone number 4018461213
Plan sponsor’s address 127 JOHNNY CAKE HILL RD, MIDDLETOWN, RI, 028425674

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing JAMES COSTA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JAMES M. LEHANE Agent 42 VALLEY ROAD PRINCIPALOFFICE, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
DAYNA GLADSTEIN PRESIDENT 42 VALLEY RD MIDDLETOWN, RI 02842 USA

TREASURER

Name Role Address
JOSEPH ARVER TREASURER 42 VALLEY RD MIDDLETOWN, RI 02842 USA

SECRETARY

Name Role Address
HILLARY DAVIDSON SECRETARY 42 VALLEY RD MIDDLETOWN, RI 02842 USA

CEO

Name Role Address
DAYNA GLADSTEIN CEO 42 VALLEY RD MIDDLETOWN, RI 02842 USA

BOARD CHAIR

Name Role Address
NICKI COLOSI-TRILLING BOARD CHAIR 42 VALLEY RD MIDDLETOWN, RI 02842 USA

VICE CHAIR

Name Role Address
MADELINE TURANO VICE CHAIR 42 VALLEY RD MIDDLETOWN, RI 02842 USA

DIRECTOR

Name Role Address
BARBARA AUDINO DIRECTOR 42 VALLEY RD MIDDLETOWN, RI 02842 USA
TYLER BERNADYN DIRECTOR 42 VALLEY RD MIDDLETOWN, RI 02842 USA
KAREN CADWALADER DIRECTOR 42 VALLEY RD MIDDLETOWN, RI 02842 USA
JANICE DEFRANCIS DIRECTOR 42 VALLEY RD MIDDLETOWN, RI 02842 USA
BRIAN GEER DIRECTOR 42 VALLEY RD MIDDLETOWN, RI 02842 USA
MARK HORAN DIRECTOR 42 VALLEY RD MIDDLETOWN, RI 02842 USA
ANGELA MCCALLA DIRECTOR 42 VALLEY RD MIDDLETOWN, RI 02842 USA
OSASEMWINHIA OGBOGHODO DIRECTOR 42 VALLEY RD MIDDLETOWN, RI 02842 USA
KENDRA TOPPA DIRECTOR 42 VALLEY RD MIDDLETOWN, RI 02842 USA
BARBARA WINKLER DIRECTOR 42 VALLEY RD MIDDLETOWN, RI 02842 USA

CFO

Name Role Address
ANTHONY NASSANEY CFO 42 VALLEY ROAD MIDDLETOWN, RI 02842 USA

COO

Name Role Address
TYLER WILKERSON COO 42 VALLEY RD MIDDLETOWN, RI 02842 USA

Filings

Number Name File Date
202458878880 Annual Report 2024-08-16
202455810810 Revocation Notice For Failure to File An Annual Report 2024-06-17
202327157210 Annual Report 2023-03-16
202209044010 Annual Report 2022-02-01
202102152650 Annual Report 2021-09-27
202101342700 Revocation Notice For Failure to File An Annual Report 2021-09-13
202041684340 Annual Report 2020-06-09
201908166160 Annual Report 2019-07-29
201870535720 Annual Report 2018-06-25
201746947590 Fictitious Business Name Statement 2017-07-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
RI0033B1T001003 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-06-16 No data HOMELESS ASSISTANCE
Recipient NEWPORT COUNTY COMMUNITY MENTAL HEALTH CENTER, INC
Recipient Name Raw NEWPORT COUNTY COMMUNITY
Recipient UEI YGXEU8XX5L35
Recipient DUNS 099421919
Recipient Address 65 VALLEY RD, MIDDLETOWN, NEWPORT, RHODE ISLAND, 02842-5234, UNITED STATES
Obligated Amount 8204.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
RI0033B1T000802 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2010-09-30 No data HOMELESS ASSISTANCE
Recipient NEWPORT COUNTY COMMUNITY MENTAL HEALTH CENTER, INC
Recipient Name Raw NEWPORT COUNTY COMMUNITY
Recipient UEI YGXEU8XX5L35
Recipient DUNS 099421919
Recipient Address 65 VALLEY RD, MIDDLETOWN, NEWPORT, RHODE ISLAND, 02842-5234, UNITED STATES
Obligated Amount 8204.00
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
05-0374759 Corporation Unconditional Exemption 42 VALLEY ROAD, MIDDLETOWN, RI, 02842-6400 1977-12
In Care of Name -
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 Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-06
Asset 5,000,000 to 9,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 9220179
Income Amount 16971532
Form 990 Revenue Amount 16817532
National Taxonomy of Exempt Entities -
Sort Name -

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 NEWPORT COUNTY COMMUNITY MENTAL HEALTH CENTER INC
EIN 05-0374759
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name NEWPORT COUNTY COMMUNITY MENTAL HEALTH CENTER INC
EIN 05-0374759
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name NEWPORT COUNTY COMMUNITY MENTAL HEALTH CENTER INC
EIN 05-0374759
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name NEWPORT COUNTY COMMUNITY MENTAL HEALTH CENTER INC
EIN 05-0374759
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name NEWPORT COUNTY COMMUNITY MENTAL HEALTH CENTER INC
EIN 05-0374759
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name NEWPORT COUNTY COMMUNITY MENTAL HEALTH CENTER INC
EIN 05-0374759
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name NEWPORT COUNTY COMMUNITY MENTAL HEALTH CENTER INC
EIN 05-0374759
Tax Period 201706
Filing Type P
Return Type 990
File View File
Organization Name NEWPORT COUNTY COMMUNITY MENTAL HEALTH CENTER INC
EIN 05-0374759
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name NEWPORT COUNTY COMMUNITY MENTAL HEALTH CENTER INC
EIN 05-0374759
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
5806037103 2020-04-14 0165 PPP 127 JOHNNY CAKE HILL RD, MIDDLETOWN, RI, 02842-5674
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 955500
Loan Approval Amount (current) 955500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, NEWPORT, RI, 02842-5674
Project Congressional District RI-01
Number of Employees 108
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 962829.86
Forgiveness Paid Date 2021-01-28

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State