Search icon

The Boys Clubs and Girls Clubs of Newport County, Inc.

Company Details

Name: The Boys Clubs and Girls Clubs of Newport County, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Dec 1956 (68 years ago)
Identification Number: 000027595
ZIP code: 02840
County: Newport County
Principal Address: 95 CHURCH STREET, NEWPORT, RI, 02840, USA
Purpose: YOUTH DEVELOPMENT ORGANIZATION
Historical names: Boys Clubs of Newport County

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOSEPH P. PRATT Agent 95 CHURCH STREET, NEWPORT, RI, 02840, USA

CEO

Name Role Address
JOSEPH P. PRATT CEO 2 ROSE STREET NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
HEATHER FLAHERTY DIRECTOR 145 PERUVIAN AVENUE 102 PALM BEACH, FL 33480 USA
SHARON CAMERON LAWN DIRECTOR 107 BELLEVUE AVENUE UNIT #2 NEWPORT, RI 02840 USA
ELI DANA DIRECTOR 7 MARSH STREET NEWPORT, RI 02840 USA
SHERRI GRACE DIRECTOR 200 OCEAN AVENUE NEWPORT, RI 02840 USA
CARLA LAWRENCE DIRECTOR 133 LILAC LANE PORTSMOUTH, RI 02871 USA
THOMAS HEALY DIRECTOR 73 AYRAULT STREET NEWPORT, RI 02840 USA
RAYMOND MALONE DIRECTOR 27 LELAND POINT DRIVE PORTSMOUTH, RI 02871 USA
MARK EGAN DIRECTOR 93 ANNANDALE ROAD NEWPORT, RI 02840 USA
CHARLOTTE MARSHALL DIRECTOR 93 ROSENEATH AVENUE NEWPORT, RI 02840 USA
ANN MENCOFF DIRECTOR 1250 N. LAKE SHORE DRIVE DRIVE, IL 60610 USA

VICE PRESIDENT

Name Role Address
MARY LOUISE CAVANAUGH VICE PRESIDENT 128 WEBSTER STREET NEWPORT, RI 02840 USA

TREASURER

Name Role Address
JENNIFER VIOLETTE TREASURER 22 ANN AVENUE PORTSMOUTH, RI 02871 USA

SECRETARY

Name Role Address
LORRIE TAYLOR BURNS SECRETARY 25 COTTONTAIL DRIVE PORTSMOUTH, RI 02871 USA

PRESIDENT

Name Role Address
JEREMIAH SHAFIR PRESIDENT 2840 VALENCIA WAY FORT MYERS, FL 33901 USA

Events

Type Date Old Value New Value
Name Change 1980-06-16 Boys Clubs of Newport County The Boys Clubs and Girls Clubs of Newport County, Inc.
Merged 1980-06-16 Girls Club of Newport County on The Boys Clubs and Girls Clubs of Newport County, Inc.

Filings

Number Name File Date
202450760660 Annual Report 2024-04-11
202335558890 Annual Report 2023-05-11
202216900550 Annual Report 2022-05-05
202198523060 Annual Report 2021-06-22
202043171550 Annual Report 2020-06-23
201900116370 Annual Report 2019-06-28
201869879440 Annual Report 2018-06-18
201745019720 Annual Report 2017-06-08
201629178790 Annual Report 2016-12-28
201627588140 Revocation Notice For Failure to File An Annual Report 2016-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4784607003 2020-04-04 0165 PPP 95 Church Street, NEWPORT, RI, 02840-3127
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292400
Loan Approval Amount (current) 292400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, NEWPORT, RI, 02840-3127
Project Congressional District RI-01
Number of Employees 66
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295540.3
Forgiveness Paid Date 2021-05-20

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State