Search icon

Frenchtown Baptist Church

Company Details

Name: Frenchtown Baptist Church
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Jan 1859 (166 years ago)
Identification Number: 000027537
ZIP code: 02818
County: Kent County
Principal Address: 1359 FRENCHTOWN ROAD, EAST GREENWICH, RI, 02818, USA
Purpose: ENACTED BY THE GENERAL ASSEMBLY DURING THE JANUARY SESSION OF 1859. CHURCH ASSEMBLY JANUARY SESSION 1859
Fictitious names: FRENCHTOWN CHURCH (trading name, 2017-01-23 - )
Historical names: Third General of Six Principle Baptist Church

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Address
SUSAN WRAY Agent 1359 FRENCHTOWN ROAD, EAST GREENWICH, RI, 02818, USA

TREASURER

Name Role Address
SHAUNNA VARIN TREASURER 60 BRATT LANE WEST WARWICK, RI 02893 USA

SECRETARY

Name Role Address
SUSAN WRAY SECRETARY 102 VALLEY ROAD EAST GREENWICH, RI 02818 USA

PRESIDENT

Name Role Address
RANDALL CURTIS PRESIDENT 680 STONY LANE NORTH KINGSTOWN, RI 02852 USA

DIRECTOR

Name Role Address
RANDALL CURTIS DIRECTOR 680 STONY LANE NORTH KINGSTOWN, RI 02852 USA
DANIEL BLYCKER DIRECTOR 12 MAWNEY STREET EAST GREENWICH, RI 02818 USA
ROBERT SHERWOOD DIRECTOR 144 SCHOOL STREET NORTH KINGSTOWN, RI 02852 USA

Events

Type Date Old Value New Value
Name Change 1972-09-12 Third General of Six Principle Baptist Church Frenchtown Baptist Church

Filings

Number Name File Date
202445518340 Annual Report 2024-02-05
202332579320 Annual Report 2023-04-10
202210796230 Annual Report 2022-02-15
202198426190 Annual Report 2021-06-19
202045806900 Annual Report 2020-07-21
201999216380 Annual Report 2019-06-24
201869912390 Annual Report 2018-06-18
201743907010 Annual Report 2017-05-31
201730616990 Fictitious Business Name Statement 2017-01-23
201600848940 Statement of Change of Registered/Resident Agent 2016-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9497507705 2020-05-01 0165 PPP 1359 Frenchtown Rd, East Greenwich, RI, 02818
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Greenwich, KENT, RI, 02818-0001
Project Congressional District RI-02
Number of Employees 2
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7709.73
Forgiveness Paid Date 2021-11-01

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State