Search icon

Glocester Country Club

Company Details

Name: Glocester Country Club
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Jan 1930 (95 years ago)
Identification Number: 000027901
ZIP code: 02828
County: Providence County
Principal Address: P.O. BOX 547 ATTN: ACTING PRESIDENT, GREENVILLE, RI, 02828, USA
Purpose: A NON PROFIT GOLF, TENNIS AND SWIM CLUB 248

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ARMANDO BATASTINI Agent NIXON PEABODY LLP ONE CITIZENS PLAZA SUITE 500, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JOHN J. JUDGE PRESIDENT 46 BARNES ST. GREENVILLE, RI 02828 USA

TREASURER

Name Role Address
JOSEPH CARDELLO TREASURER 174 WOONSOCKET HILL RD. NORTH SMITHFIELD, RI 02896 USA

SECRETARY

Name Role Address
ARMANDO BATASTINI SECRETARY 184 PUTNAM PIKE HARMONY, RI 02829 USA

DIRECTOR

Name Role Address
ARMANDO BATASTINI DIRECTOR 184 PUTNAM PIKE HARMONY, RI 02829 USA
JOHN J. JUDGE DIRECTOR 46 BARNES STREET GREENVILLE, RI 02828 USA
JOSEPH CARDELLO DIRECTOR 174 WOONSOCKET HILL RD. NORTH SMITHFIELD, RI 02896 USA

Filings

Number Name File Date
202450158160 Annual Report 2024-04-04
202333176870 Annual Report 2023-04-18
202214832600 Annual Report 2022-04-15
202103538930 Statement of Change of Registered/Resident Agent 2021-10-20
202103538020 Annual Report 2021-10-20
202101339700 Revocation Notice For Failure to File An Annual Report 2021-09-13
202043231470 Annual Report 2020-06-22
201996385070 Annual Report 2019-06-12
201869392750 Annual Report 2018-06-12
201746780520 Annual Report 2017-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1831008508 2021-02-19 0165 PPS 121 Wentworth Ave, Chepachet, RI, 02814
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52405
Loan Approval Amount (current) 52405
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chepachet, PROVIDENCE, RI, 02814
Project Congressional District RI-01
Number of Employees 8
NAICS code 713910
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 52770.38
Forgiveness Paid Date 2021-10-29
9821607104 2020-04-15 0165 PPP 121 Wentworth Ave, CHEPACHET, RI, 02814-0547
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48875
Loan Approval Amount (current) 48875
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHEPACHET, PROVIDENCE, RI, 02814-0547
Project Congressional District RI-02
Number of Employees 7
NAICS code 713910
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 49274.15
Forgiveness Paid Date 2021-02-09

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State