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
Purpose: RELIGIOUS. MAY SESSION 1894
Principal Address: Google Maps Logo 85 TOURO STREET, NEWPORT, RI, 02840, USA

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25100.00
Total Face Value Of Loan:
25117.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25100
Current Approval Amount:
25117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25352.34

Court Cases

Court Case Summary

Filing Date:
2017-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
Congregation Jeshuat Israel.
Party Role:
Plaintiff
Party Name:
CONGREGATION SHEARITH ISRAEL
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
Congregation Jeshuat Israel.
Party Role:
Plaintiff
Party Name:
CONGREGATION SHEARITH ISRAEL
Party Role:
Defendant

Date of last update: 17 May 2025

Sources: Rhode Island Department of State