Search icon

Congregation Jeshuat Israel.

Company Details

Name: Congregation Jeshuat Israel.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 01 May 1894 (131 years ago)
Identification Number: 000030113
ZIP code: 02840
County: Newport County
Principal Address: 85 TOURO STREET, NEWPORT, RI, 02840, USA
Purpose: RELIGIOUS. MAY SESSION 1894

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
MICHAEL J. PIMENTAL Agent 85 TOURO STREET, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
MICHAEL PIMENTAL PRESIDENT 81 BEAGLE DRIVE MIDDLETOWN, RI 02842 USA
LOUISE ELLEN TEITZ PRESIDENT 43 PEGGY LANE PORTSMOUTH, RI 02871 USA

TREASURER

Name Role Address
JONATHAN KABAK TREASURER 159 STONEGATE DR PORTSMOUTH, RI 02871 USA

ASST. TREASURER

Name Role Address
SCOTT BRANDON ASST. TREASURER 37 RHODE ISLAND AVE NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
MOLLY GOLDMAN VICE PRESIDENT 164 KANE AVE PORTSMOUTH, RI 02871 USA
CLIFF GULLER VICE PRESIDENT 130 PURGATORY ROAD #5 MIDDLETOWN, RI 02842 USA

FINANCIAL SECRETARY

Name Role Address
SAUL WOYTHALER FINANCIAL SECRETARY 19 BALDWIN DRIVE MIDDLETOWN, RI 02842 USA

ASST. VICE PRESIDENT

Name Role Address
RITA SLOM ASST. VICE PRESIDENT 401 BELLEVUE AVE. #320 NEWPORT, RI 02840 USA

ASSISTANT VICE PRESIDENT

Name Role Address
NAFTALI SABO ASSISTANT VICE PRESIDENT 15 CLARK STREET NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
LAWRENCE COHEN DIRECTOR 44 BLACK CREEK LANE WARWICK, RI 02888 USA
DAVID BAZARSKY DIRECTOR 59 KAY BOULEVARD NEWPORT, RI 02840 USA
GAIL SILETCHNIK DIRECTOR 1037 GREEN END AVENUE MIDDLETOWN, RI 02842 USA
BERNICE SCHWEBER DIRECTOR 37 SANDERLING WAY MIDDLETOWN, RI 02842 USA
LAURA PEDRICK DIRECTOR 67 SECOND STREET NEWPORT, RI 02840 USA
PAUL TROMBLY DIRECTOR 225 FAIRVIEW LANE PORTSMOUTH, RI 02871 USA
GARY KLEIN DIRECTOR 83 EUSTIS AVE NEWPORT, RI 02840 USA
PETER SLOM DIRECTOR 1177 SAUGATUCKET RD SOUTH KINGSTOWN, RI 02879 USA
MAXINE BORNSTEIN DIRECTOR 42 WALNUT ST NEWPORT, RI 02840 USA
IRENE GLASSER DIRECTOR 11 BULL ST NEWPORT, RI 02840 USA

Filings

Number Name File Date
202447886500 Annual Report 2024-03-05
202338950510 Annual Report 2023-06-30
202338422620 Revocation Notice For Failure to File An Annual Report 2023-06-20
202221384640 Annual Report 2022-07-18
202220471990 Revocation Notice For Failure to File An Annual Report 2022-06-28
202209026700 Statement of Change of Registered/Resident Agent 2022-02-01
202199008610 Annual Report 2021-07-06
202044019220 Annual Report 2020-07-02
201905122510 Annual Report 2019-07-17
201870930110 Annual Report 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7590287009 2020-04-07 0165 PPP 85 Touro Street, NEWPORT, RI, 02840-2969
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25100
Loan Approval Amount (current) 25117
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, 02840-2969
Project Congressional District RI-01
Number of Employees 3
NAICS code 813110
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 25352.34
Forgiveness Paid Date 2021-04-14

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State